Search icon

HICKMANN REALTY CORP.

Company Details

Name: HICKMANN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1943 (82 years ago)
Date of dissolution: 12 Feb 2018
Entity Number: 54260
ZIP code: 16066
County: Suffolk
Place of Formation: New York
Address: 321 BERKSHIRE DIRVE, CRANBERRY TWP, PA, United States, 16066
Principal Address: 321 BERKSHIRE DRIVE, CRANBERRY TWP, PA, United States, 16066

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE S HICKMANN Chief Executive Officer 321 BERKSHIRE DRIVE, CRANBERRY TWP, PA, United States, 16066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 BERKSHIRE DIRVE, CRANBERRY TWP, PA, United States, 16066

History

Start date End date Type Value
1993-02-24 2015-07-15 Address 39 COLONIAL ST, EAST NORTHPORT, NY, 11731, 5806, USA (Type of address: Principal Executive Office)
1993-02-24 2015-07-15 Address 39 COLONIAL ST, EAST NORTHPORT, NY, 11731, 5806, USA (Type of address: Chief Executive Officer)
1993-02-24 2015-07-15 Address 39 COLONIAL ST, EAST NORTHPORT, NY, 11731, 5806, USA (Type of address: Service of Process)
1957-09-06 1993-02-24 Address 39 COLONIAL ST., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1954-05-13 1957-09-06 Name HICKMAN MIRROR FURNITURE CORP.

Filings

Filing Number Date Filed Type Effective Date
180212000305 2018-02-12 CERTIFICATE OF DISSOLUTION 2018-02-12
170103006042 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150715002026 2015-07-15 BIENNIAL STATEMENT 2015-01-01
150713000934 2015-07-13 ANNULMENT OF DISSOLUTION 2015-07-13
DP-1796098 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State