Search icon

MORTLEN REALTY CORP.

Company Details

Name: MORTLEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1942 (83 years ago)
Entity Number: 53909
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1950 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DEREK COHN DOS Process Agent 1950 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
DEREK COHN Chief Executive Officer 1950 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-04-13 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2022-10-05 2023-04-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2022-04-22 2022-10-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2020-10-08 2022-04-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1999-05-17 2018-07-31 Address ROSS & ROSS, 1950 THIRD AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1942-05-09 2020-10-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1942-05-09 1999-05-17 Address 17 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008000654 2020-10-08 CERTIFICATE OF AMENDMENT 2020-10-08
200422060211 2020-04-22 BIENNIAL STATEMENT 2018-05-01
180731002020 2018-07-31 BIENNIAL STATEMENT 2018-05-01
990517000820 1999-05-17 CERTIFICATE OF CHANGE 1999-05-17
Z023166-2 1980-09-04 ASSUMED NAME CORP INITIAL FILING 1980-09-04
6018-106 1942-05-09 CERTIFICATE OF INCORPORATION 1942-05-09

Date of last update: 02 Mar 2025

Sources: New York Secretary of State