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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
ALAN HOFFMAN | Chief Executive Officer | 105 HARRISON PLACE, BROOKLYN, NY, United States, 11237 |
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) |
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