Search icon

15 MONROE REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KONG GUANG WANG Chief Executive Officer 167 EAST BROADWAY APT 4, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
15 MONROE REALTY INC. DOS Process Agent 167 EAST BROADWAY APT 4, NEW YORK, NY, United States, 10002

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State