MORCHAR REALTY CORP.

Name: | MORCHAR REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1968 (57 years ago) |
Entity Number: | 221393 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O 2002 HALF MOON BAY DR, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN M MANGELS | Chief Executive Officer | 2002 HALF MOON BAY DR, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
MORCHAR REALTY CORP. | DOS Process Agent | C/O 2002 HALF MOON BAY DR, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-02 | 2018-03-05 | Address | P.O. BOX 621, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2016-03-02 | 2018-03-05 | Address | 2002 HALF MOON BAY DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2016-03-02 | 2018-03-05 | Address | P.O.BOX 621, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2016-03-02 | Address | 64 CENTRE AVE., NEW ROCHELLE, NY, 10801, 7213, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2016-03-02 | Address | 64 CENTRE AVE., NEW ROCHELLE, NY, 10801, 7213, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305008857 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160302006665 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140317006379 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120419002268 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100325002914 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State