Search icon

H - O REALTY CORPORATION

Company Details

Name: H - O REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1952 (72 years ago)
Entity Number: 85414
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H - O REALTY CORPORATION DOS Process Agent 1776 BROADWAY, SUITE 1720, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SAMUEL FRUMKIN Chief Executive Officer 4530 CONNECTICUT AVENUE NW, APT. 506, WASHINGTON, DC, United States, 20008

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 4530 CONNECTICUT AVENUE NW, APT. 506, WASHINGTON, DC, 20008, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 1776 BROADWAY, SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-02-18 Address 1776 BROADWAY, SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-06-22 2025-02-18 Address 1776 BROADWAY, SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-06-22 2023-06-22 Address 1776 BROADWAY, SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-11-04 2023-06-22 Address 1776 BROADWAY, SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-11-04 2023-06-22 Address 1776 BROADWAY, SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-08-12 2016-11-04 Address 1776 BROADWAY, SUITE 1006, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2015-08-12 2016-11-04 Address 1776 BROADWAY, SUITE 1006, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218003663 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230622003850 2023-06-22 BIENNIAL STATEMENT 2022-11-01
181101006009 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161104006808 2016-11-04 BIENNIAL STATEMENT 2016-11-01
150812002030 2015-08-12 BIENNIAL STATEMENT 2014-11-01
110610000090 2011-06-10 CERTIFICATE OF CHANGE 2011-06-10
031222000403 2003-12-22 CERTIFICATE OF AMENDMENT 2003-12-22
001116002301 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981125002135 1998-11-25 BIENNIAL STATEMENT 1998-11-01
931210002631 1993-12-10 BIENNIAL STATEMENT 1993-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State