Search icon

2347 MORRIS REALTY INC.

Company Details

Name: 2347 MORRIS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1976 (49 years ago)
Entity Number: 1399169
ZIP code: 11211
County: Bronx
Place of Formation: New York
Principal Address: FAIGY GRUNHUT, 1266 36 Street #4, BROOKLYN, NY, United States, 11218
Address: POB 1016, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAIGY GRUNHUT Chief Executive Officer 1266 36 STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
2347 MORRIS REALTY INC. DOS Process Agent POB 1016, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-02-06 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-24 2016-03-28 Address 2532 12TH AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-09-21 2012-12-24 Address 1080 MCDONALD AVE APT 229, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-09-21 2012-12-24 Address 1080 MCDONALD AVE APT 229, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2010-09-21 2012-12-24 Address 1080 MCDONALD AVE APT 229, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2007-05-22 2010-09-21 Address 1419 AVE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2004-08-18 2010-09-21 Address 1419 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726003076 2022-07-26 BIENNIAL STATEMENT 2022-07-01
160328006281 2016-03-28 BIENNIAL STATEMENT 2014-07-01
121224002051 2012-12-24 BIENNIAL STATEMENT 2012-07-01
100921002988 2010-09-21 BIENNIAL STATEMENT 2010-07-01
070522002510 2007-05-22 BIENNIAL STATEMENT 2006-07-01
040818002527 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020710002466 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000808000748 2000-08-08 CERTIFICATE OF CHANGE 2000-08-08
000714002802 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980812002062 1998-08-12 BIENNIAL STATEMENT 1998-07-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State