MANHATTAN BOUTIQUE REAL ESTATE, INC.

Name: | MANHATTAN BOUTIQUE REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2013 (12 years ago) |
Entity Number: | 4372441 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Manhattan Boutique Real Estate offers real estate brokerage, real estate development and real estate consulting. |
Address: | 345 7th Avenue, 17th fl, ny, NY, United States, 10001 |
Principal Address: | 405 Lexington Avenue, 8th fl, New York, NY, United States, 10174 |
Contact Details
Website https://www.mbreny.com
Phone +1 212-308-2482
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN BROTHERS | DOS Process Agent | 345 7th Avenue, 17th fl, ny, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
joan brothers | Agent | 405 lexington ave., 8th fl., NEW YORK, NY, 10174 |
Name | Role | Address |
---|---|---|
JOAN BROTHERS | Chief Executive Officer | 405 LEXINGTON AVENUE, 8TH FL, NEW YORK, NY, United States, 10174 |
Number | Type | End date |
---|---|---|
10311203928 | CORPORATE BROKER | 2025-04-16 |
10991212825 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401330548 | REAL ESTATE SALESPERSON | 2025-05-23 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 405 LEXINGTON AVENUE, 8TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 405 LEXINGTON AVENUE, 8TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2025-03-03 | Address | 405 LEXINGTON AVENUE, 8TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-03 | Address | 405 lexington ave., 8th fl., NEW YORK, NY, 10174, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007335 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230303000852 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
221221003681 | 2022-12-21 | BIENNIAL STATEMENT | 2021-03-01 |
211110001290 | 2021-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-10 |
130311001383 | 2013-03-11 | CERTIFICATE OF INCORPORATION | 2013-03-11 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State