Entity Name: | HANOVER SQUARE REALTY INVESTORS |
Jurisdiction: | FLORIDA |
Filing Type: | Declaration of Trust |
Status: | Active |
Date Filed: | 14 Sep 1973 (51 years ago) |
Document Number: | 699235 |
FEI/EIN Number | 00-0000000 |
Address: | 90 PARK AVENUE, NEW YORK, NY 10016 |
Mail Address: | 90 PARK AVENUE, NEW YORK, NY 10016 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
ROTH, ROBERT, ESQ. | Agent | 140 SOUTH COURT STREET, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
LIECHTUGN, HERBERT | Director | 12 SUTTON PLACE, LAWRENCE N. Y. |
KATTEL, G. EDWARD | Director | 615 OCEAN BLVD., APT 6A, KEY BISCAYNE, FL |
Name | Role | Address |
---|---|---|
DOBROWOLSKI, WILLIAM D. | President | 40 HOLLIS ROAD, PORTLAND, ME |
Name | Role | Address |
---|---|---|
EUSTIS, ALBERT A. | Secretary | 167 UPPERMOUNTAIN AVENUE, MONTCLAIR, N. J. |
Name | Role | Address |
---|---|---|
BOWDITCH, JR. | Treasurer | 150 E. 77TH STREET, NEW YORK, N. Y. |
Name | Role | Address |
---|---|---|
KERRIGAN, RICHARD T. | Vice President | 200 E. 16TH STREET, NEW YORK, N. Y. |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1975-09-18 | 90 PARK AVENUE, NEW YORK, NY 10016 | No data |
CHANGE OF MAILING ADDRESS | 1975-09-18 | 90 PARK AVENUE, NEW YORK, NY 10016 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State