Search icon

MORSEN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MORSEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1953 (72 years ago)
Entity Number: 92661
ZIP code: 07726
County: Kings
Place of Formation: New York
Address: 7 CLINTON DR, # 103, MANALAPAN, NJ, United States, 07726
Principal Address: 7 CLINTON DR, #103, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ROSS Chief Executive Officer 7 CLINTON DR, #103, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
STEVEN ROSS DOS Process Agent 7 CLINTON DR, # 103, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2011-12-29 2015-11-03 Address 21 LASATTA AVE, # 403, ENGLISHTOWN, NJ, 07726, USA (Type of address: Service of Process)
2011-12-29 2015-11-03 Address 21 LASATTA AVE, # 403, ENGLISHTOWN, NJ, 07726, USA (Type of address: Principal Executive Office)
2011-12-29 2015-11-03 Address 21 LASATTA AVE, # 403, ENGLISHTOWN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2003-11-04 2011-12-29 Address CONEY ISLAND BIALY'S, 2359 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2003-11-04 2011-12-29 Address CONEY ISLAND BIALY'S, 2359 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151103006733 2015-11-03 BIENNIAL STATEMENT 2015-11-01
111229002929 2011-12-29 BIENNIAL STATEMENT 2011-11-01
091127002112 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071204002247 2007-12-04 BIENNIAL STATEMENT 2007-11-01
060105002801 2006-01-05 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State