Search icon

METHOME REALTY INC

Company claim

Is this your business?

Get access!

Company Details

Name: METHOME REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2009 (16 years ago)
Entity Number: 3853429
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5116 7TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 5116 7TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5116 7TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
XING CHEN Chief Executive Officer 5116 7TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Type End date
10311201394 CORPORATE BROKER 2025-09-21
10991204048 REAL ESTATE PRINCIPAL OFFICE No data
10401261808 REAL ESTATE SALESPERSON 2026-04-28

History

Start date End date Type Value
2009-09-08 2011-09-21 Address 5116 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920002073 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110921002524 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090908000283 2009-09-08 CERTIFICATE OF INCORPORATION 2009-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2395717 OL VIO CREDITED 2016-08-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-26 Pleaded BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State