Name: | CITY SENSE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2004 (20 years ago) |
Entity Number: | 3129133 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 16 W 32ND ST SUITE 301, NEW YORK, NY, United States, 10001 |
Principal Address: | 16 W 32ND ST, STE 301, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANG MOH AHN | Chief Executive Officer | 16 W 32ND ST STE 301, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SANG MOH AHN | DOS Process Agent | 16 W 32ND ST SUITE 301, NEW YORK, NY, United States, 10001 |
Number | Type | End date |
---|---|---|
10311207920 | CORPORATE BROKER | 2024-09-27 |
10991229084 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401234164 | REAL ESTATE SALESPERSON | 2025-12-05 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2020-12-10 | Address | 16 W 32ND ST SUITE 702, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-27 | 2020-12-10 | Address | 16 W 32ND ST STE 702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2008-10-27 | Address | 16 W 32ND ST, STE 702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2009-02-17 | Address | 16 W 32ND ST, STE 702, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-11-22 | 2006-11-09 | Address | SUITE 205, 1270 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210060095 | 2020-12-10 | BIENNIAL STATEMENT | 2020-11-01 |
181221006291 | 2018-12-21 | BIENNIAL STATEMENT | 2018-11-01 |
180906000500 | 2018-09-06 | CERTIFICATE OF AMENDMENT | 2018-09-06 |
141118006658 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121220006455 | 2012-12-20 | BIENNIAL STATEMENT | 2012-11-01 |
090217000246 | 2009-02-17 | CERTIFICATE OF CHANGE | 2009-02-17 |
081027002810 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061109002225 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
041122000840 | 2004-11-22 | CERTIFICATE OF INCORPORATION | 2004-11-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State