Search icon

M.E.F. REALTY CORP.

Company Details

Name: M.E.F. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1991 (34 years ago)
Entity Number: 1558228
ZIP code: 10606
County: Suffolk
Place of Formation: New York
Address: 10 Bank Street, Suite 560, White Plains, NY, United States, 10606
Principal Address: 17 COLT COURT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC DOS Process Agent 10 Bank Street, Suite 560, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
JONATHAN D. ATKINS Chief Executive Officer 17 COLT COURT, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-06-07 Address 17 COLT CT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2017-03-23 2024-06-07 Address 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2017-03-23 2021-06-02 Address 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2015-02-24 2017-03-23 Address 13245 PINEY GROVE CT, RICHMOND, VA, 23238, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240607003980 2024-06-07 BIENNIAL STATEMENT 2024-06-07
210602061023 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062907 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180620006187 2018-06-20 BIENNIAL STATEMENT 2017-06-01
170323006164 2017-03-23 BIENNIAL STATEMENT 2015-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State