Search icon

HSN REALTY CORPORATION

Headquarter

Company Details

Name: HSN REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1984 (40 years ago)
Entity Number: 954795
ZIP code: 11209
County: Nassau
Place of Formation: New York
Principal Address: 30 EAST ROAD, PORT WASHINGTON, NY, United States, 11050
Address: 62 85th Street, Brooklyn, NY, United States, 11209

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NADINE N. OELSNER Chief Executive Officer 30 EAST RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
C/O CHARLES E. BOULBOL, P.C. DOS Process Agent 62 85th Street, Brooklyn, NY, United States, 11209

Links between entities

Type:
Headquarter of
Company Number:
P07697
State:
FLORIDA

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 30 EAST RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-12-01 Address 30 EAST RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-06 2023-09-06 Address 30 EAST RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-12-01 Address 26 BROADWAY 17TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034029 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230906004139 2023-09-06 BIENNIAL STATEMENT 2022-12-01
201203060444 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203006422 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180622006109 2018-06-22 BIENNIAL STATEMENT 2016-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State