Name: | HONORABLE HOMES REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2012 (12 years ago) |
Entity Number: | 4338790 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3 STEPPING STONE LANE, KINGS POINT, NY, United States, 11024 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YOSEF SHAUL | Chief Executive Officer | 3 STEPPING STONE LANE, KINGS POINT, NY, United States, 11024 |
Number | Type | End date |
---|---|---|
10311203761 | CORPORATE BROKER | 2025-01-16 |
10991212121 | REAL ESTATE PRINCIPAL OFFICE | No data |
40RU1030315 | REAL ESTATE SALESPERSON | 2025-04-13 |
10401319373 | REAL ESTATE SALESPERSON | 2026-07-23 |
10301217736 | ASSOCIATE BROKER | 2027-01-14 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-28 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-28 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103838 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150106006808 | 2015-01-06 | BIENNIAL STATEMENT | 2014-12-01 |
121228000675 | 2012-12-28 | CERTIFICATE OF INCORPORATION | 2012-12-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State