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
10301223021 ASSOCIATE BROKER 2026-02-08
10301221302 ASSOCIATE BROKER 2026-05-26
10301220972 ASSOCIATE BROKER 2026-06-13
10301209882 ASSOCIATE BROKER 2026-03-25
10991215782 REAL ESTATE PRINCIPAL OFFICE No data
10401370370 REAL ESTATE SALESPERSON 2024-10-10
10401351607 REAL ESTATE SALESPERSON 2025-04-18

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)
1999-06-18 2015-01-29 Address 178 MYRTLE BLVD, STE 103, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1983-03-16 1999-06-18 Address CORPORATION, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-03-16 2025-02-06 Address MANAGEMENT CORPORATION, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

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
050608002978 2005-06-08 BIENNIAL STATEMENT 2005-03-01
030306002520 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010316002917 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990618002377 1999-06-18 BIENNIAL STATEMENT 1999-03-01
A960506-6 1983-03-16 APPLICATION OF AUTHORITY 1983-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409719 Copyright 2024-12-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-17
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State