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
Name | Role | Address |
---|---|---|
DAVIDSON WILLIAMS | DOS Process Agent | 140 GROVERS AVENUE, BRIDGEPORT, CT, United States, 06605 |
Name | Role | Address |
---|---|---|
DAVIDSON WILLIAMS | Chief Executive Officer | 140 GROVERS AVENUE, BRIDGEPORT, CT, United States, 06605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 237 SILVER MOUNTAIN RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 140 GROVERS AVENUE, BRIDGEPORT, CT, 06605, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-01-02 | Address | 140 GROVERS AVENUE, BRIDGEPORT, CT, 06605, 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) |
2024-12-16 | 2024-12-16 | 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 | 2025-01-02 | Address | 237 SILVER MOUNTAIN RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-01-02 | Address | 140 GROVERS AVENUE, BRIDGEPORT, CT, 06605, USA (Type of address: Service of Process) |
2019-01-11 | 2024-12-16 | Address | 237 SILVER MOUNTAIN ROAD, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2017-01-04 | 2019-01-11 | Address | 237 SILVER MOUNTAIN RD, MILLERTON, NY, 12546, 4548, USA (Type of address: Service of Process) |
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 |
110225002039 | 2011-02-25 | BIENNIAL STATEMENT | 2011-01-01 |
100527003036 | 2010-05-27 | BIENNIAL STATEMENT | 2009-01-01 |
100527000107 | 2010-05-27 | ANNULMENT OF DISSOLUTION | 2010-05-27 |
DP-1732523 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010118000163 | 2001-01-18 | CERTIFICATE OF INCORPORATION | 2001-01-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State