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
Name | Role | Address |
---|---|---|
FAIGY GRUNHUT | Chief Executive Officer | 1266 36 STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
2347 MORRIS REALTY INC. | DOS Process Agent | POB 1016, BROOKLYN, NY, United States, 11211 |
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) |
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