Search icon

163 M & S REALTY CORP.

Company Details

Name: 163 M & S REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1989 (36 years ago)
Entity Number: 1400079
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 11 ALLEY POND CT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
163 M & S REALTY CORP. DOS Process Agent 11 ALLEY POND CT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
M JAMIL WAQAR Chief Executive Officer 11 ALLEY POND CT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2009-11-10 2020-11-17 Address 11 ALLEY POND CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2001-11-05 2009-11-10 Address 11 ALLEY POND CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2001-11-05 2009-11-10 Address 11 ALLEY POND CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1999-11-30 2001-11-05 Address 1743 KAREN CT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1999-11-30 2001-11-05 Address 1743 KAREN CT, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201117060312 2020-11-17 BIENNIAL STATEMENT 2019-11-01
140107002406 2014-01-07 BIENNIAL STATEMENT 2013-11-01
111116002417 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091110002951 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071119002578 2007-11-19 BIENNIAL STATEMENT 2007-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State