Search icon

MAF REALTY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MAF REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1127787
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 5 OLD POST ROAD SOUTH, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK A. FRANZOSO DOS Process Agent 5 OLD POST ROAD SOUTH, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
MARK A. FRANZOSO Chief Executive Officer 5 OLD POST ROAD SOUTH, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 5 OLD POST ROAD SOUTH, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 6 HIXSON RD, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2023-11-16 Address 6 HIXSON RD, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 5 OLD POST ROAD SOUTH, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204002703 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231116002664 2023-11-16 BIENNIAL STATEMENT 2022-11-01
201102061861 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006958 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161107007072 2016-11-07 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State