Search icon

MORRIS REALTY HOLDING CORP.

Company Details

Name: MORRIS REALTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123369
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 999 Gould Street, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRIS REALTY HOLDING CORP. DOS Process Agent 999 Gould Street, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
GREGORY VASSILAKOS Chief Executive Officer 999 GOULD STREET, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 87-16 121ST STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 999 GOULD STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Address 999 Gould Street, New Hyde Park, NY, 11040, USA (Type of address: Service of Process)
2023-03-02 2025-03-03 Address 87-16 121ST STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 999 GOULD STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-03 Address 999 GOULD STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 87-16 121ST STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2007-03-16 2023-03-02 Address 87-16 121ST STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2007-03-16 2023-03-02 Address 87-16 121ST STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004467 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230302004853 2023-03-02 BIENNIAL STATEMENT 2023-03-01
221101004430 2022-11-01 BIENNIAL STATEMENT 2021-03-01
130320002491 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110404002695 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090224002374 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070316002547 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050413002401 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030307003085 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010314002856 2001-03-14 BIENNIAL STATEMENT 2001-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State