Search icon

MORANT REALTY CORP.

Company Details

Name: MORANT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614927
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 837 E. GUNHILL ROAD, BRONX, NY, United States, 10467
Principal Address: 837 E. GUNHILL RD, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN A. MILLER DOS Process Agent 837 E. GUNHILL ROAD, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
JOHN A. MILLER Chief Executive Officer 50 SURRFY WAY, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
1993-06-16 2000-03-09 Address 210 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1993-06-16 2000-03-09 Address 837 EAST GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1993-06-16 2000-03-09 Address 837 EAST GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
1992-02-21 1993-06-16 Address 837 EAST GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060301002730 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040211002929 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020129002700 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000309002063 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980508002210 1998-05-08 BIENNIAL STATEMENT 1998-02-01
940208002235 1994-02-08 BIENNIAL STATEMENT 1994-02-01
930616002579 1993-06-16 BIENNIAL STATEMENT 1993-02-01
920221000465 1992-02-21 CERTIFICATE OF INCORPORATION 1992-02-21

Date of last update: 26 Feb 2025

Sources: New York Secretary of State