Search icon

HARMAC REALTY CORP.

Company Details

Name: HARMAC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1944 (81 years ago)
Entity Number: 55385
ZIP code: 11545
County: New York
Place of Formation: New York
Address: C/O LESLIE FRANK, 65 FRUITLEDGE ROAD, GLEN HEAD, NY, United States, 11545
Principal Address: 326 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LESLIE FRANK, 65 FRUITLEDGE ROAD, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
LESLIE FRANK Chief Executive Officer C/O TEPPER 1938 GRAND AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2020-09-01 2021-06-01 Address C/O TEPPER 1938 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2014-09-22 2020-09-01 Address 251 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2014-09-22 2020-09-01 Address 251 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2004-08-05 2014-09-22 Address 42 KENT DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2004-08-05 2014-09-22 Address 42 KENT DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601000927 2021-06-01 CERTIFICATE OF MERGER 2021-06-01
200901060318 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009051 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007053 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140922006064 2014-09-22 BIENNIAL STATEMENT 2014-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State