Search icon

HERSKY REALTY LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL CHORWITZ DOS Process Agent 4190 SUNRISE HWY, 2ND FL, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MARILYN L. HERSKOVITZ Chief Executive Officer 1016 FIFTH AVE., NEW YORK, NY, United States, 10028

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State