Name: | 174 HESTER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1971 (54 years ago) |
Entity Number: | 318945 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 174 HESTER STREET, APT 9, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 HESTER STREET, APT 9, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
EUGENE SEID | Chief Executive Officer | 174 HESTER STREET, APT 9, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2010-02-18 | Address | 174 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-01-12 | 2010-02-18 | Address | 174 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-01-12 | 2010-02-18 | Address | 174 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1997-12-09 | 2004-01-12 | Address | 174 HESTER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2004-01-12 | Address | 174 HESTER ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120123002591 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
100218002269 | 2010-02-18 | BIENNIAL STATEMENT | 2009-12-01 |
071211003199 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060217002576 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
C351174-2 | 2004-08-09 | ASSUMED NAME LLC INITIAL FILING | 2004-08-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State