HERSKY REALTY LTD.

Name: | HERSKY REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 677047 |
ZIP code: | 11758 |
County: | New York |
Place of Formation: | New York |
Address: | 4190 SUNRISE HWY, 2ND FL, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 1016 FIFTH AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CHORWITZ | DOS Process Agent | 4190 SUNRISE HWY, 2ND FL, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MARILYN L. HERSKOVITZ | Chief Executive Officer | 1016 FIFTH AVE., NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-13 | 2005-03-02 | Address | 137 BROADWAY, SUITE B, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2001-02-13 | 2003-02-03 | Address | 1016 FIFTH AVE., NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1994-06-16 | 2001-02-13 | Address | 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1994-06-16 | 2001-02-13 | Address | 1016 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2001-02-13 | Address | 1016 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108140 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110215003116 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090122002687 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
070220002635 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050302002703 | 2005-03-02 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State