Search icon

MASTRANTONI REALTY CORP.

Company Details

Name: MASTRANTONI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1994 (31 years ago)
Entity Number: 1838230
ZIP code: 87502
County: Nassau
Place of Formation: New York
Address: PO BOX 23236, SANTA FE, NM, United States, 87502
Principal Address: 28 VISTA DE LUNA DR, SANTA FE, NM, United States, 87508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 23236, SANTA FE, NM, United States, 87502

Chief Executive Officer

Name Role Address
VINCENT MASTRANTONI Chief Executive Officer 28 VISTA DE LUNA DR, SANTA FE, NM, United States, 87508

History

Start date End date Type Value
2006-06-20 2010-09-03 Address 11 LOCUST LANE, UPPER BROOKVILLE, NY, 11542, USA (Type of address: Chief Executive Officer)
2006-06-20 2010-09-03 Address 11 LOCUST LANE, UPPER BROOKVILLE, NY, 11542, USA (Type of address: Principal Executive Office)
2006-06-20 2010-09-03 Address 11 LOCUST LANE, UPPER BROOKVILLE, NY, 11542, USA (Type of address: Service of Process)
2000-08-28 2006-06-20 Address 11 LOCUST LN, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2000-08-28 2006-06-20 Address 11 LOCUST LN, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
1994-07-21 2006-06-20 Address 11 LOCUST LANE, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100903002597 2010-09-03 BIENNIAL STATEMENT 2010-07-01
060620002151 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040727002212 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020617002612 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000828002350 2000-08-28 BIENNIAL STATEMENT 2000-07-01
940721000346 1994-07-21 CERTIFICATE OF INCORPORATION 1994-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State