Search icon

MENK REALTY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MENK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1995 (30 years ago)
Entity Number: 1958833
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 86 INDIAN FIELD ROAD, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MENK REALTY, INC. DOS Process Agent 86 INDIAN FIELD ROAD, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
MARTIN MORENO Chief Executive Officer 86 INDIAN FIELD ROAD, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
2828985
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 86 INDIAN FIELD ROAD, GREENWICH, CT, 06830, 7221, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2015-09-02 2023-07-26 Address 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2015-09-02 2023-07-26 Address 223 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2011-09-23 2015-09-02 Address 377 OXFORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230726001020 2023-07-25 BIENNIAL STATEMENT 2021-09-01
170905006529 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006750 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130906006264 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110923002219 2011-09-23 BIENNIAL STATEMENT 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State