Name: | 11 MONROE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2003 (22 years ago) |
Entity Number: | 2899777 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 9 DOYERS STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY T K CHUNG | Chief Executive Officer | 9 DOYERS STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 DOYERS STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-03 | 2019-08-21 | Address | 30 BOWERY, PMB 268, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2005-08-03 | 2019-08-21 | Address | 30 BOWERY, PMB 268, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2019-08-21 | Address | 39 BOWERY, #758, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190821002050 | 2019-08-21 | BIENNIAL STATEMENT | 2019-04-01 |
140812002092 | 2014-08-12 | BIENNIAL STATEMENT | 2013-04-01 |
050803002619 | 2005-08-03 | BIENNIAL STATEMENT | 2005-04-01 |
030429000170 | 2003-04-29 | CERTIFICATE OF INCORPORATION | 2003-04-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State