Search icon

ME & THE BOYS REALTY AND MANAGEMENT INC.

Company Details

Name: ME & THE BOYS REALTY AND MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1992 (33 years ago)
Entity Number: 1675957
ZIP code: 10016
County: Westchester
Place of Formation: New York
Principal Address: 9 E 40TH STREET, 8FL, NEW YORK, NY, United States, 10016
Address: 10 E 40TH STREET, SUITE 3203, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOHL LOEWE STETTNER FABRICANT & DEITZ P.C. DOS Process Agent 10 E 40TH STREET, SUITE 3203, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BARRY J. JACOBSON Chief Executive Officer 9 E 40TH STREET, 8FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-10-03 2018-10-24 Address 9 E 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-10-03 2018-10-24 Address 9 E 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-10-03 2018-10-24 Address 9 E 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-07-30 2006-10-03 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-07-18 2006-10-03 Address 9 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001060250 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181024006081 2018-10-24 BIENNIAL STATEMENT 2018-10-01
170117006355 2017-01-17 BIENNIAL STATEMENT 2016-10-01
150120006476 2015-01-20 BIENNIAL STATEMENT 2014-10-01
121017002242 2012-10-17 BIENNIAL STATEMENT 2012-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State