Name: | MIGNON REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1971 (54 years ago) |
Entity Number: | 307465 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 21-51 44TH DR, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-51 44TH DR, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MARK R LIEBERMAN | Chief Executive Officer | 21-51 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-08 | 2018-08-15 | Address | 21-51 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2007-05-22 | 2011-06-08 | Address | 21-51 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2007-05-22 | 2011-06-08 | Address | 21-51 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-05-22 | 2011-06-08 | Address | 21-51 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-04-16 | 2007-05-22 | Address | 23-01 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180815002027 | 2018-08-15 | BIENNIAL STATEMENT | 2017-05-01 |
130523002343 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110608002127 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090507003169 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070522002862 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State