Search icon

MONT-LEO REALTY INC.

Company Details

Name: MONT-LEO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1995 (30 years ago)
Entity Number: 1976683
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: C/O AREA MANAGEMENT PROPERTIES, 202 UNION AVE STE.AA, BROOKLYN, NY, United States, 11211
Address: C/O AREA MANAGEMENT PROPERTIES, 202 UNION AVE. STE. AA, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O AREA MANAGEMENT PROPERTIES, 202 UNION AVE. STE. AA, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
AUGUSTINE AYALA Chief Executive Officer 202 UNION AVENUE, SUITE AA, 2ND FL., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2002-01-17 2013-11-25 Address 73-81 MONTROSE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1997-12-31 2013-12-12 Address 73-81 MONTROSE AVE., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1997-12-31 2013-12-12 Address 73-81 MONTROSE AVE., BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1995-11-28 2002-01-17 Address 73-81 MONT ROSE AVE., BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060940 2020-08-06 BIENNIAL STATEMENT 2019-11-01
180226006147 2018-02-26 BIENNIAL STATEMENT 2017-11-01
170213006245 2017-02-13 BIENNIAL STATEMENT 2015-11-01
131212006359 2013-12-12 BIENNIAL STATEMENT 2013-11-01
131125001093 2013-11-25 CERTIFICATE OF CHANGE 2013-11-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State