Search icon

MUNDUS REALTY CORP.

Company Details

Name: MUNDUS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1986 (39 years ago)
Entity Number: 1119810
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6645 Fresh Pond Rd, Ridgewood, NY, United States, 11385
Principal Address: 6645 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUNDUS REALTY CORP. DOS Process Agent 6645 Fresh Pond Rd, Ridgewood, NY, United States, 11385

Chief Executive Officer

Name Role Address
MICHAEL GUELLY Chief Executive Officer 6645 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
112830364
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 6645 FRESH POND RD, RIDGEWOOD, NY, 11385, 3252, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 6645 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001039811 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221018002032 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201020060193 2020-10-20 BIENNIAL STATEMENT 2020-10-01
161004007014 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141017006391 2014-10-17 BIENNIAL STATEMENT 2014-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State