Search icon

51-MNO NEW YORK REALTY, INC.

Company Details

Name: 51-MNO NEW YORK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595252
ZIP code: 06605
County: New York
Place of Formation: New York
Address: 140 GROVERS AVENUE, BRIDGEPORT, CT, United States, 06605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIDSON WILLIAMS DOS Process Agent 140 GROVERS AVENUE, BRIDGEPORT, CT, United States, 06605

Chief Executive Officer

Name Role Address
DAVIDSON WILLIAMS Chief Executive Officer 140 GROVERS AVENUE, BRIDGEPORT, CT, United States, 06605

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 140 GROVERS AVENUE, BRIDGEPORT, CT, 06605, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 237 SILVER MOUNTAIN RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2024-12-16 Address 237 SILVER MOUNTAIN RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 140 GROVERS AVENUE, BRIDGEPORT, CT, 06605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102007436 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241216001955 2024-12-16 BIENNIAL STATEMENT 2024-12-16
190111060283 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170104006284 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130107006167 2013-01-07 BIENNIAL STATEMENT 2013-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State