15 MONROE REALTY INC.

Name: | 15 MONROE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2003 (22 years ago) |
Entity Number: | 2899801 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 167 EAST BROADWAY APT 4, NEW YORK, NY, United States, 10002 |
Principal Address: | 167 EAST BROADWAY, APT 4, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KONG GUANG WANG | Chief Executive Officer | 167 EAST BROADWAY APT 4, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
15 MONROE REALTY INC. | DOS Process Agent | 167 EAST BROADWAY APT 4, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-05 | 2025-04-05 | Address | 167 EAST BROADWAY APT 4, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-09-14 | 2025-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-14 | 2025-04-05 | Address | 167 EAST BROADWAY APT 4, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-09-14 | 2024-09-14 | Address | 167 EAST BROADWAY APT 4, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-09-14 | 2025-04-05 | Address | 167 EAST BROADWAY APT 4, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000458 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
240914000208 | 2024-09-14 | BIENNIAL STATEMENT | 2024-09-14 |
210415060523 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190315060157 | 2019-03-15 | BIENNIAL STATEMENT | 2017-04-01 |
130509002175 | 2013-05-09 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State