24 MONROE PLACE TENANTS CORP.

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 |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | C/O ADVANCED MGMT SERVICES, 26 COURT ST, STE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2025-06-30 | 2025-06-30 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-06-30 | Shares | Share type: PAR VALUE, Number of shares: 27500, Par value: 1 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630023497 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State