Name: | MANOR AVE. REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1986 (39 years ago) |
Entity Number: | 1099117 |
ZIP code: | 11367 |
County: | Bronx |
Place of Formation: | New York |
Address: | 13052 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367 |
Principal Address: | 13052 HORACE HARDING EXPY, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIVIDAD ROMERO | Chief Executive Officer | 13052 HORACE HARDING EXPY, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
RAFAEL ROMERO | DOS Process Agent | 13052 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-28 | 2020-07-02 | Address | 130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
2010-07-28 | 2020-07-02 | Address | 130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2010-07-28 | Address | 130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
2004-08-18 | 2010-07-28 | Address | 130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2010-07-28 | Address | 130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061219 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
140724006299 | 2014-07-24 | BIENNIAL STATEMENT | 2014-07-01 |
130409002652 | 2013-04-09 | BIENNIAL STATEMENT | 2012-07-01 |
100728003077 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080725002783 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State