Search icon

MICHELANGELO REAL ESTATE CORPORATION

Company Details

Name: MICHELANGELO REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3076178
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAREK JEDNOROWSKI DOS Process Agent 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
VALTER MAINETTI Chief Executive Officer 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-07-02 Address 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-07-02 2024-07-02 Address 66 WHITE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-07-14 2018-07-02 Address 594 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-07-14 2018-07-02 Address 594 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240702002540 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220816001888 2022-08-16 BIENNIAL STATEMENT 2022-07-01
200702060504 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007438 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160714006254 2016-07-14 BIENNIAL STATEMENT 2016-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State