Name: | HIP-HIN REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1983 (42 years ago) |
Entity Number: | 856079 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BLUM, 39 CROSBY ST PHS, NEW YORK, NY, United States, 10013 |
Principal Address: | 39 CROSBY ST, PHS, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL BLUM | Chief Executive Officer | 39 CROSB ST, PHS, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BLUM, 39 CROSBY ST PHS, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-08 | 2017-05-30 | Address | 421 BROOME STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-08-08 | 2017-05-30 | Address | C/O LISA MALLOY, 421 BROOME STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-08-08 | 2017-05-30 | Address | 421 BROOME STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-07-17 | 2011-08-08 | Address | 39 CROSBY ST, # 5 N, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-07-17 | 2011-08-08 | Address | 39 CROSBY ST, # 5 N, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170614000263 | 2017-06-14 | CERTIFICATE OF AMENDMENT | 2017-06-14 |
170530002015 | 2017-05-30 | BIENNIAL STATEMENT | 2015-07-01 |
110808002536 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090717002926 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070831000266 | 2007-08-31 | CERTIFICATE OF AMENDMENT | 2007-08-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State