Name: | NEW YORK MANHATTAN REAL ESTATE INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2008 (17 years ago) |
Entity Number: | 3699480 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 45 EAST 30TH ST #7A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK MANHATTAN REAL ESTATE INCORPORATED | DOS Process Agent | 45 EAST 30TH ST #7A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NOHMEE LINDNER | Chief Executive Officer | 45 EAST 30TH ST #7A, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
10311200511 | CORPORATE BROKER | 2026-09-26 |
10991201400 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401206342 | REAL ESTATE SALESPERSON | 2026-06-29 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 45 EAST 30TH ST #7A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-01 | 2024-07-09 | Address | 45 EAST 30TH ST #7A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-07-01 | 2023-07-01 | Address | 45 EAST 30TH ST #7A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2024-07-09 | Address | 45 EAST 30TH ST #7A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2023-07-01 | Address | 45 EAST 30TH ST #7A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-07-03 | 2023-07-01 | Address | 45 EAST 30TH ST #7A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2020-07-02 | Address | 45 EAST 30TH ST #7A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-07-06 | 2018-07-03 | Address | 315 WEST 33RD ST #10L, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-07-06 | 2018-07-03 | Address | 315 WEST 33RD ST #10L, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709002433 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
230701000927 | 2023-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200702061408 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180703007402 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160706006078 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140701006146 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120706006172 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100719002955 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080723000109 | 2008-07-23 | CERTIFICATE OF INCORPORATION | 2008-07-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State