Search icon

MORAVEDA REALTY CORP.

Company Details

Name: MORAVEDA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1983 (42 years ago)
Entity Number: 863574
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 10 W 33RD STREET STE 220, NEW YORK, NY, United States, 10001
Address: 10 W 33RD STREET STE 220, NEW YORK, NJ, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W 33RD STREET STE 220, NEW YORK, NJ, United States, 10001

Chief Executive Officer

Name Role Address
RALPH BRAHA Chief Executive Officer 10 W 33RD STREET STE 220, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 10 W 33RD STREET STE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 10 W 33RD STREET STE 220, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-12 2025-03-10 Address 10 W 33RD STREET STE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Service of Process)
2013-09-12 2025-03-10 Address 10 W 33RD STREET STE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Chief Executive Officer)
2007-08-08 2013-09-12 Address 10 W 33RD STREET / SUITE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Service of Process)
2007-08-08 2013-09-12 Address 10 W 33RD STREET / SUITE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Chief Executive Officer)
2007-08-08 2013-09-12 Address 10 W 33RD STREET / SUITE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Principal Executive Office)
2000-08-09 2007-08-08 Address 10 W 33RD ST, STE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Principal Executive Office)
2000-08-09 2007-08-08 Address 10 W 33RD ST, STE 220, NEW YORK, NY, 10001, 3306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310001835 2025-03-10 BIENNIAL STATEMENT 2025-03-10
190802060306 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007328 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130912002204 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110805002366 2011-08-05 BIENNIAL STATEMENT 2011-08-01
090728002983 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002561 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051018002249 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030730002549 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010801002139 2001-08-01 BIENNIAL STATEMENT 2001-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State