400 WEST 153RD REALTY CORPORATION
Headquarter
Name: | 400 WEST 153RD REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1987 (38 years ago) |
Entity Number: | 1135300 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 147 W 35th Street, Ste 709, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE A MANN | Chief Executive Officer | 147 W 35TH STREET, STE 709, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MAURICE A MANN | DOS Process Agent | 147 W 35th Street, Ste 709, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-27 | 2023-12-27 | Address | 336 WEST 37TH STREET, SUITE 620, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2023-12-27 | Address | 147 W 35TH STREET, STE 709, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2023-12-27 | Address | 336 WEST 37TH STREET, SUITE 620, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2023-12-27 | Address | C/O MANN REALTY, 336 WEST 37TH STREET SUITE 620, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227002554 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
220401003364 | 2022-04-01 | BIENNIAL STATEMENT | 2021-11-01 |
200602061399 | 2020-06-02 | BIENNIAL STATEMENT | 2019-11-01 |
161122002008 | 2016-11-22 | BIENNIAL STATEMENT | 2015-11-01 |
930616000068 | 1993-06-16 | CERTIFICATE OF AMENDMENT | 1993-06-16 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State