Name: | HELEN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1976 (49 years ago) |
Entity Number: | 414347 |
ZIP code: | 32322 |
County: | New York |
Place of Formation: | New York |
Address: | 2285 highway 98 west, CARRABELLE, FL, United States, 32322 |
Principal Address: | 2285 COASTAL HIGHWAY 98 WEST, CARRABELLE, FL, United States, 32322 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR HELEN E A TUDOR | Chief Executive Officer | 2285 COASTAL HIGHWAY 98 WEST, CARRABELLE, FL, United States, 32322 |
Name | Role | Address |
---|---|---|
HELEN REALTY CORP. | DOS Process Agent | 2285 highway 98 west, CARRABELLE, FL, United States, 32322 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-03 | 2022-01-13 | Address | 2285 COASTAL HIGHWAY 98 WEST, CARRABELLE, FL, 32322, USA (Type of address: Chief Executive Officer) |
2017-04-03 | 2022-01-13 | Address | 41 COMMERCE ST, APALACMICULA, FL, 32320, USA (Type of address: Service of Process) |
1996-03-05 | 2017-04-03 | Address | APT. 11F 136 E 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1976-11-05 | 2022-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-11-05 | 1996-03-05 | Address | 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220113002090 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
170403002036 | 2017-04-03 | BIENNIAL STATEMENT | 2016-11-01 |
20100216077 | 2010-02-16 | ASSUMED NAME LLC INITIAL FILING | 2010-02-16 |
960305000243 | 1996-03-05 | CERTIFICATE OF CHANGE | 1996-03-05 |
A354040-5 | 1976-11-05 | CERTIFICATE OF INCORPORATION | 1976-11-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State