Search icon

HEC MAR REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HEC MAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1984 (41 years ago)
Entity Number: 913820
ZIP code: 12206
County: Rockland
Place of Formation: New York
Address: 581 Livingston Ave Apt 38, Albany, NY, United States, 12206
Principal Address: 821 Livingston Ave Apt 38, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SOTOMAYOR Chief Executive Officer 821 LIVINGSTON AVE APT 38, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 581 Livingston Ave Apt 38, Albany, NY, United States, 12206

History

Start date End date Type Value
2002-06-13 2004-07-16 Address 52 NEW MAIN ST, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
1992-11-20 2002-06-13 Address PO BOX 277, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1992-11-20 2004-07-16 Address 29 BROADWAY, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office)
1992-11-20 2000-10-20 Address PO BOX 277, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1984-05-03 1992-11-20 Address 2 HEATHER LANE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512002071 2022-05-12 BIENNIAL STATEMENT 2022-05-01
130523002153 2013-05-23 BIENNIAL STATEMENT 2012-05-01
100528002759 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080522003002 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060517003320 2006-05-17 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State