Name: | MESH REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1988 (37 years ago) |
Entity Number: | 1268999 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 77-79 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77-79 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
STACEY M MILTON | Chief Executive Officer | 77-79 BROADWAY, NEWBURGH, NY, United States, 12550 |
Number | Type | End date |
---|---|---|
31MI0489270 | CORPORATE BROKER | 2026-07-31 |
109938604 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-13 | 1993-04-06 | Address | P.O. BOX 52, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060719 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180601007264 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603007068 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140605006689 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120711002598 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State