HARRISTEVE REALTY CORP.

Name: | HARRISTEVE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1981 (44 years ago) |
Entity Number: | 706878 |
ZIP code: | 11787 |
County: | Kings |
Place of Formation: | New York |
Address: | 42 Terry Road, Suite 200, Smithtown, NY, United States, 11787 |
Principal Address: | 69-50 267th Street, Glen Oaks, NY, United States, 11004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMITRIOS KILIMITZOGLOU | DOS Process Agent | 42 Terry Road, Suite 200, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
DIMITRIOS KILIMITZOGLOU | Chief Executive Officer | 42 TERRY ROAD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 166-26 POWELL COVE BLVD, APT 9B, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 42 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | 42 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 166-26 POWELL COVE BLVD, APT 9B, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602007270 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601003748 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210710000279 | 2021-07-10 | BIENNIAL STATEMENT | 2021-07-10 |
190603063121 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007312 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State