Search icon

MANHATTAN REALTY GROUP, INC.

Company Details

Name: MANHATTAN REALTY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1983 (42 years ago)
Entity Number: 828642
ZIP code: 06426
County: New York
Place of Formation: Maryland
Address: 2 ANDREWS ROAD, ESSEX, CT, United States, 06426
Address: 2 ANDREWS ROAD, Suite 1400, ESSEX, NY, United States, 06426

Chief Executive Officer

Name Role Address
GEORGE L MAYER Chief Executive Officer 2 ANDREWS ROAD, ESSEX, CT, United States, 06426

DOS Process Agent

Name Role Address
C/O GEORGE L. MAYER DOS Process Agent 2 ANDREWS ROAD, Suite 1400, ESSEX, NY, United States, 06426

Agent

Name Role Address
INVESTORS CENTRAL Agent MANAGEMENT CORPORATION, 600 THIRD AVENUE, NEW YORK, NY, 10016

Licenses

Number Type End date
10301221038 ASSOCIATE BROKER 2026-03-23
10301221988 ASSOCIATE BROKER 2024-12-12
10311204670 CORPORATE BROKER 2026-04-27

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 2 ANDREWS ROAD, ESSEX, CT, 06426, USA (Type of address: Chief Executive Officer)
2015-01-29 2025-02-06 Address 2 ANDREWS ROAD, ESSEX, CT, 06426, USA (Type of address: Chief Executive Officer)
2011-04-07 2025-02-06 Address 2 ANDREWS ROAD, ESSEX, CT, 06426, USA (Type of address: Service of Process)
1999-06-18 2011-04-07 Address 178 MYRTLE BLVD, STE 103, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1999-06-18 2015-01-29 Address 178 MYRTLE BLVD, STE 103, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250206002062 2025-02-06 BIENNIAL STATEMENT 2025-02-06
200615060130 2020-06-15 BIENNIAL STATEMENT 2019-03-01
150129002040 2015-01-29 BIENNIAL STATEMENT 2013-03-01
110407000676 2011-04-07 CERTIFICATE OF CHANGE 2011-04-07
101229002288 2010-12-29 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-12-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
OPPENHEIMER
Party Role:
Plaintiff
Party Name:
MANHATTAN REALTY GROUP, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State