Search icon

991 M.P. REALTY CORP.

Company Details

Name: 991 M.P. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1993 (32 years ago)
Entity Number: 1719981
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2143 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461
Principal Address: 991-993 MORRIS PARK AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY CUOMO DOS Process Agent 2143 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
ANTHONY CUOMO Chief Executive Officer 991-993 MORRIS PARK AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 991-993 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 991-993 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-16 Address 991-993 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-16 Address 2143 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516001498 2025-05-16 BIENNIAL STATEMENT 2025-05-16
230504005012 2023-05-04 BIENNIAL STATEMENT 2023-04-01
210409060627 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190419060200 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170511006414 2017-05-11 BIENNIAL STATEMENT 2017-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State