Search icon

MOGULL REALTY, INC.

Company Details

Name: MOGULL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2003 (22 years ago)
Entity Number: 2933695
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 305 E 51st St Apt 23C, New York, NY, United States, 10022
Principal Address: 305 E 51st St - 23C, New York, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM MOGULL DOS Process Agent 305 E 51st St Apt 23C, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
KIM MOGULL Chief Executive Officer 305 EAST 51ST STREET, 23C, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
31MO0684005 CORPORATE BROKER 2025-01-13
109939314 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 303 EAST 57TH STREET, #40D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 305 EAST 51ST STREET, 23C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-08-24 2023-07-14 Address 303 EAST 57TH STREET, #40D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-07-23 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2003-07-23 2023-07-14 Address 303 EAST 57TH STREET SUITE 40D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714004223 2023-07-14 BIENNIAL STATEMENT 2023-07-01
220121002377 2022-01-21 BIENNIAL STATEMENT 2022-01-21
130807002034 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110819002081 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090709002043 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070824003039 2007-08-24 BIENNIAL STATEMENT 2007-07-01
030723000304 2003-07-23 CERTIFICATE OF INCORPORATION 2003-07-23

Date of last update: 23 Feb 2025

Sources: New York Secretary of State