Search icon

MONRAN REALTY CORP.

Company Details

Name: MONRAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (37 years ago)
Entity Number: 1309827
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: POST OFFICE BOX 276, HAWTHORNE, NY, United States, 10532
Principal Address: 164 BETSEY BROWN ROAD, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONRAN REALTY CORP. DOS Process Agent POST OFFICE BOX 276, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
JOANNE MONACO Chief Executive Officer 164 BETSEY BROWN ROAD, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2022-05-30 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2022-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-06 2020-11-03 Address POST OFFICE BOX 276, HAWTHORNE, NY, 10604, USA (Type of address: Service of Process)
2012-09-14 2018-11-06 Address 47 HIGH STREET, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
1992-12-08 2012-11-14 Address 137 JACKSON AVE, PELHAM MANOR, NY, 10803, 3015, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201103060846 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181106006271 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101006564 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141209006539 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121114006357 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State