Name: | 24 MONROE PLACE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1979 (46 years ago) |
Entity Number: | 559185 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 W 17TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011 |
Shares Details
Shares issued 27500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARGO REAL ESTATE, LLC | DOS Process Agent | 50 W 17TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JONATHAN GOODMAN | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NY, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | C/O ADVANCED MGMT SERVICES, 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2016-12-22 | 2024-11-12 | Address | 370 LEXINGTON AVENUE 24ST FL, 24TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-07-26 | 2024-11-12 | Address | C/O ADVANCED MGMT SERVICES, 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2011-06-15 | 2013-07-26 | Address | C/O AMS, 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2011-06-15 | Address | C/O AMS, 26 COURT ST / SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2007-08-21 | Address | C/O ADVANCED MGMT SERVICES, 26 COURT ST / SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2003-05-30 | Address | C/O ADVANCED MGMT. SERVICES, 26 COURT STREET #804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2016-12-22 | Address | C/O ADVANCED MGMT, 26 COURT STREET #804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1997-05-16 | 2001-05-29 | Address | 157 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112004248 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
20200311122 | 2020-03-11 | ASSUMED NAME LLC INITIAL FILING | 2020-03-11 |
161222006177 | 2016-12-22 | BIENNIAL STATEMENT | 2015-05-01 |
130726002019 | 2013-07-26 | BIENNIAL STATEMENT | 2013-05-01 |
110615002448 | 2011-06-15 | BIENNIAL STATEMENT | 2011-05-01 |
090422002406 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070821002296 | 2007-08-21 | BIENNIAL STATEMENT | 2007-05-01 |
050629002297 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030530002720 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
010529002534 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State