Search icon

HEWEBOW REALTY CO., INC.

Headquarter

Company Details

Name: HEWEBOW REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1981 (44 years ago)
Date of dissolution: 24 Jul 2001
Entity Number: 673948
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022
Principal Address: C/O SCHERTZ REALTY, 92 WASHINGTON AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOFFINGER FRIEDLAND DOBRISH BERNFELD & STERN, PC DOS Process Agent 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HAROLD SCHERTZ Chief Executive Officer C/O SCHERTZ REALTY, 92 WASHINGTON AVENUE, CEDARHURST, NY, United States, 11516

Links between entities

Type:
Headquarter of
Company Number:
P25415
State:
FLORIDA

History

Start date End date Type Value
1994-09-19 1999-08-12 Address 321 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-09-19 1999-08-12 Address 321 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1985-10-16 1994-09-19 Address BERNFELD & HASEN, 110 EAST 59TH STREET, NEW YORK, NY, 10022, 1392, USA (Type of address: Service of Process)
1981-01-19 1985-10-16 Address 10 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010724000701 2001-07-24 CERTIFICATE OF DISSOLUTION 2001-07-24
990812002127 1999-08-12 BIENNIAL STATEMENT 1999-01-01
940919002021 1994-09-19 BIENNIAL STATEMENT 1994-01-01
B277839-3 1985-10-16 CERTIFICATE OF AMENDMENT 1985-10-16
A731639-4 1981-01-19 CERTIFICATE OF INCORPORATION 1981-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State