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
Name | Role | Address |
---|---|---|
MICHAEL MASUCCI | Chief Executive Officer | 1040 JAMES WALTER WAY, KENNETT SQUARE, PA, United States, 19348 |
Name | Role | Address |
---|---|---|
MICHAEL GRUNSKI | DOS Process Agent | Alto Property Managers, LLC, 421 Seventh Avenue, 16th Floor, NEW YORK, NY, United States, 10001 |
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) |
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