Search icon

HAMILTON AVENUE PROPERTIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
825918
State:
FLORIDA
Type:
Headquarter of
Company Number:
0084908
State:
CONNECTICUT

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State