HIOS REAL ESTATE CORP.

Name: | HIOS REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1978 (47 years ago) |
Entity Number: | 500565 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2 W KINGSBRIDGE RD, BRONX, NY, United States, 10468 |
Principal Address: | 2 W KINGSBRIDGE RD, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VASILIKI PAXOS | Chief Executive Officer | 2 W KINGSBRIDGE RD, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
VASILIKI PAXOS | DOS Process Agent | 2 W KINGSBRIDGE RD, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-16 | 1996-09-06 | Address | 2514 BOUCK AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 1996-09-06 | Address | 2514 BOUCK AVENUE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1978-07-17 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170210065 | 2017-02-10 | ASSUMED NAME LLC AMENDMENT | 2017-02-10 |
20160622094 | 2016-06-22 | ASSUMED NAME LLC AMENDMENT | 2016-06-22 |
20141002052 | 2014-10-02 | ASSUMED NAME LLC AMENDMENT | 2014-10-02 |
20140929043 | 2014-09-29 | ASSUMED NAME LLC INITIAL FILING | 2014-09-29 |
010330002521 | 2001-03-30 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State