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
Name | Role | Address |
---|---|---|
ANTHONY CUOMO | DOS Process Agent | 2143 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
ANTHONY CUOMO | Chief Executive Officer | 991-993 MORRIS PARK AVE, BRONX, NY, United States, 10462 |
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) |
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