Search icon

MENSIL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MENSIL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1955 (70 years ago)
Entity Number: 102536
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 228 Park Ave S, Suite 54279, New York, NY, United States, 10003
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KUPERBERG Chief Executive Officer 129 COLD SPRING POINT RD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 801 2ND AVENUE, ROOM 404, NEW YORK, NY, 10017, 8646, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 129 COLD SPRING POINT RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 228 PARK AVENUE SOUTH, STE. 54279, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 228 PARK AVENUE SOUTH, STE. 54279, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-08-06 2025-02-01 Address 801 2ND AVENUE, ROOM 404, NEW YORK, NY, 10017, 8646, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201041358 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230206002138 2023-02-06 BIENNIAL STATEMENT 2023-02-01
220918000282 2022-09-18 BIENNIAL STATEMENT 2021-02-01
200617000234 2020-06-17 CERTIFICATE OF AMENDMENT 2020-06-17
190205061035 2019-02-05 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State