Name: | HYMEL-PORTER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1978 (47 years ago) |
Entity Number: | 480029 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN HOFFMAN | Chief Executive Officer | 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-04 | 2022-04-25 | Address | 105 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2022-04-25 | Address | 105 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1978-03-29 | 2022-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-03-29 | 2002-03-04 | Address | 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220425002294 | 2022-04-25 | BIENNIAL STATEMENT | 2022-04-25 |
200310002006 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180315002013 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160315002014 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
140311006687 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State