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
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC | DOS Process Agent | 10 Bank Street, Suite 560, White Plains, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JONATHAN D. ATKINS | Chief Executive Officer | 17 COLT COURT, RONKONKOMA, NY, United States, 11779 |
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) |
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