Name: | MONROE REALTY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1998 (27 years ago) |
Entity Number: | 2293881 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 21 GILBERT ST EXT, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE ANN ROSENFELD | Chief Executive Officer | 21 GILBERT ST EXT, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ROSE ANN ROSENFELD | DOS Process Agent | 21 GILBERT ST EXT, MONROE, NY, United States, 10950 |
Number | Type | End date |
---|---|---|
10311203755 | CORPORATE BROKER | 2025-01-10 |
109939416 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-05 | 2024-10-05 | Address | 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2020-09-22 | 2024-10-05 | Address | 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2017-10-19 | 2024-10-05 | Address | 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2017-10-19 | 2020-09-22 | Address | 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2000-09-12 | 2017-10-19 | Address | 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241005000687 | 2024-10-05 | BIENNIAL STATEMENT | 2024-10-05 |
220908003494 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200922060116 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
190726060187 | 2019-07-26 | BIENNIAL STATEMENT | 2018-09-01 |
171019006007 | 2017-10-19 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State