Search icon

MONET FIFTIETH REALTY CORP.

Company Details

Name: MONET FIFTIETH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1978 (47 years ago)
Date of dissolution: 17 Jan 2025
Entity Number: 500574
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1040 James Walter Way, Kennett Square, PA, United States, 19348
Address: Alto Property Managers, LLC, 421 Seventh Avenue, 16th Floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MASUCCI Chief Executive Officer 1040 JAMES WALTER WAY, KENNETT SQUARE, PA, United States, 19348

DOS Process Agent

Name Role Address
MICHAEL GRUNSKI DOS Process Agent Alto Property Managers, LLC, 421 Seventh Avenue, 16th Floor, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1978-07-17 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-07-17 2025-02-13 Address 540 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213000398 2025-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-17
220503000230 2022-05-03 BIENNIAL STATEMENT 2020-07-01
20140514017 2014-05-14 ASSUMED NAME CORP INITIAL FILING 2014-05-14
A501666-6 1978-07-17 CERTIFICATE OF INCORPORATION 1978-07-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State