Name: | HISTORICAL REAL ESTATE LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1983 (42 years ago) |
Date of dissolution: | 01 Mar 2021 |
Entity Number: | 854208 |
ZIP code: | 77027 |
County: | New York |
Address: | 4635 SOUTHWEST FWY, SUITE 950, HOUSTON, TX, United States, 77027 |
Principal Address: | BELLAIRE SQUARE LLC, 5606 LONGMONT DR, HOUSTON, TX, United States, 77056 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4635 SOUTHWEST FWY, SUITE 950, HOUSTON, TX, United States, 77027 |
Name | Role | Address |
---|---|---|
DAVID GORFIL | Chief Executive Officer | 5606 LONGMONT DR, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-07 | 2021-03-01 | Address | 5606 LONGMONT DR, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
2008-12-17 | 2013-11-07 | Address | WALTER & SAMUELS INC, 419 PARK AVE S, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2013-11-07 | Address | WALTER & SAMUELS INC, 419 PARK AVE S, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-12-17 | 2013-11-07 | Address | WALTER & SAMUELS INC, 419 PARK AVE S, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-07-17 | 2008-12-17 | Address | C/O HELMSLEY-SPEAR INC., 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301000808 | 2021-03-01 | SURRENDER OF AUTHORITY | 2021-03-01 |
131107002082 | 2013-11-07 | BIENNIAL STATEMENT | 2013-07-01 |
090709003036 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
081217002330 | 2008-12-17 | BIENNIAL STATEMENT | 2007-07-01 |
050920002184 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State