Search icon

116 MOTT ST. REALTY CORP.

Headquarter

Company Details

Name: 116 MOTT ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1966 (59 years ago)
Entity Number: 197293
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 530 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 116 MOTT STREET, #4, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 116 MOTT ST. REALTY CORP., FLORIDA F18000004791 FLORIDA

DOS Process Agent

Name Role Address
FERBER CHAN ESSNER & COLLER LLP DOS Process Agent 530 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN CASALINUOVO Chief Executive Officer 116 MOTT STREET, #4, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-05-22 2018-10-18 Address 116 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-05-22 2018-10-18 Address 116 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1966-04-06 2015-05-22 Address 50 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181018006444 2018-10-18 BIENNIAL STATEMENT 2018-04-01
150522002026 2015-05-22 BIENNIAL STATEMENT 2014-04-01
C209772-2 1994-05-04 ASSUMED NAME CORP INITIAL FILING 1994-05-04
A946495-2 1983-02-01 ANNULMENT OF DISSOLUTION 1983-02-01
DP-6362 1972-12-15 DISSOLUTION BY PROCLAMATION 1972-12-15
552504-3 1966-04-06 CERTIFICATE OF INCORPORATION 1966-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State