Search icon

JON HOYT REALTY, LTD.

Company Details

Name: JON HOYT REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1983 (42 years ago)
Entity Number: 849405
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: 326 WALL STREET, KINGSTON, NY, United States, 12401
Address: 326 Wall Street, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN C HOYT DOS Process Agent 326 Wall Street, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
JONATHAN C HOYT Chief Executive Officer 326 WALL STREET, KINGSTON, NY, United States, 12401

Licenses

Number Type End date
30BR0951705 ASSOCIATE BROKER 2025-12-01
30DO0469666 ASSOCIATE BROKER 2026-01-07
31HO0222632 CORPORATE BROKER 2025-05-16

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 326 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 326 WALL STREET, KINGSTON, NY, 12401, 3820, USA (Type of address: Chief Executive Officer)
2003-05-28 2023-06-01 Address 326 WALL STREET, KINGSTON, NY, 12401, 3820, USA (Type of address: Service of Process)
1993-09-17 2003-05-28 Address JONATHAN C. HOYT, 326 WALL STREET, KINGSTON, NY, 12401, 3820, USA (Type of address: Principal Executive Office)
1993-09-17 2003-05-28 Address JONATHAN C. HOYT, 326 WALL STREET, KINGSTON, NY, 12401, 3820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002453 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220212000524 2022-02-12 BIENNIAL STATEMENT 2022-02-12
130611002004 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110623002059 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090529002676 2009-05-29 BIENNIAL STATEMENT 2009-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State