Search icon

S.T.H.M. REALTY CORP.

Company Details

Name: S.T.H.M. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1950 (75 years ago)
Entity Number: 64598
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
ALAN HOFFMAN Chief Executive Officer 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2018-03-15 2022-04-25 Address 105 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2018-03-15 2022-04-25 Address 105 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1950-03-30 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-03-30 2018-03-15 Address 132 COOK ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425002234 2022-04-25 BIENNIAL STATEMENT 2022-04-25
200310002005 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180315002014 2018-03-15 BIENNIAL STATEMENT 2018-03-01
Z023110-2 1980-09-02 ASSUMED NAME CORP INITIAL FILING 1980-09-02
7731-77 1950-03-30 CERTIFICATE OF INCORPORATION 1950-03-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State