Search icon

H. K. L. REALTY CORPORATION

Headquarter

Company Details

Name: H. K. L. REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1945 (80 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 55993
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 180 EAST END AVE #6E, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LILA SCHEINER DOS Process Agent 180 EAST END AVE #6E, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
LILA SCHEINER Chief Executive Officer 180 EAST END AVE #6E, NEW YROK, NY, United States, 10128

Links between entities

Type:
Headquarter of
Company Number:
802642
State:
FLORIDA

History

Start date End date Type Value
2006-05-18 2007-04-26 Address 180 EAST END AVE #6E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1945-04-06 2006-05-18 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104777 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070426002542 2007-04-26 BIENNIAL STATEMENT 2007-04-01
060518002775 2006-05-18 BIENNIAL STATEMENT 2005-04-01
Z005016-2 1979-06-22 ASSUMED NAME CORP INITIAL FILING 1979-06-22
6406-32 1945-04-06 CERTIFICATE OF INCORPORATION 1945-04-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State