HAMILTON AVENUE PROPERTIES, INC.
Headquarter
Name: | HAMILTON AVENUE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1944 (81 years ago) |
Date of dissolution: | 12 Feb 1982 |
Entity Number: | 55002 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1982-02-11 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-07-07 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-07-07 | 1982-02-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1952-08-07 | 1963-07-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 2125000 |
1950-01-23 | 1952-08-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 1250000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-878 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
A840662-5 | 1982-02-11 | CERTIFICATE OF MERGER | 1982-02-12 |
A779258-3 | 1981-07-07 | CERTIFICATE OF AMENDMENT | 1981-07-07 |
Z005340-2 | 1979-07-09 | ASSUMED NAME CORP INITIAL FILING | 1979-07-09 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State