Name: | M.L. HOMES REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2001 (24 years ago) |
Entity Number: | 2661283 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 40 ELIZABETH ST #403, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 ELIZABETH ST #403, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MONICA LAI MAN LI | Chief Executive Officer | 2007 EAST 27TH ST, BROOKLYN, NY, United States, 11229 |
Number | Type | End date |
---|---|---|
31LI0728590 | CORPORATE BROKER | 2025-12-20 |
109936706 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-08 | 2011-08-18 | Address | 116 ELIZABETH STREET, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-07-22 | 2007-07-17 | Address | 2034 BATCHELDER ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2003-07-22 | 2011-08-18 | Address | 116 ELIZABETH ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2001-07-17 | 2009-07-08 | Address | 116 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809002122 | 2013-08-09 | BIENNIAL STATEMENT | 2013-07-01 |
110818003135 | 2011-08-18 | BIENNIAL STATEMENT | 2011-07-01 |
090708002118 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070717002469 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050901002462 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030722002558 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010717000549 | 2001-07-17 | CERTIFICATE OF INCORPORATION | 2001-07-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State