Name: | HIRAMCO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1971 (54 years ago) |
Entity Number: | 313341 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 KNOLL TOP RD, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN C FUCHS | Chief Executive Officer | 22 KNOLL TOP RD, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
HIRAMCO REALTY CORP | DOS Process Agent | 22 KNOLL TOP RD, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 22 KNOLL TOP RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2001-07-31 | 2023-08-02 | Address | 22 KNOLL TOP RD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2001-07-31 | 2023-08-02 | Address | 22 KNOLL TOP RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2001-07-31 | Address | 4 KNOLL TOP RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2001-07-31 | Address | 4 KNOLL TOP RD, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002371 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210806000569 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
110811002055 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090729002296 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070807003398 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State