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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 23236, SANTA FE, NM, United States, 87502 |
Name | Role | Address |
---|---|---|
VINCENT MASTRANTONI | Chief Executive Officer | 28 VISTA DE LUNA DR, SANTA FE, NM, United States, 87508 |
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) |
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