Search icon

HERON REAL ESTATE CORP.

Company Details

Name: HERON REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (21 years ago)
Entity Number: 3129316
ZIP code: 10601
County: Kings
Place of Formation: New York
Address: 81 MAIN STREET, SUITE 205, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROEE WICZYK Chief Executive Officer C/O ROBERT A. KORREN, PLLC, 81 MAIN STREET, SUITE 205, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
C/O ROBERT A. KORREN, PLLC DOS Process Agent 81 MAIN STREET, SUITE 205, WHITE PLAINS, NY, United States, 10601

Legal Entity Identifier

LEI Number:
549300PIG5G5WMFL7B48

Registration Details:

Initial Registration Date:
2017-10-18
Next Renewal Date:
2021-10-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-14 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221107002327 2022-11-07 BIENNIAL STATEMENT 2022-11-01
181106006741 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101007158 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141118006459 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121126006257 2012-11-26 BIENNIAL STATEMENT 2012-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State