Name: | MEB REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1995 (30 years ago) |
Entity Number: | 1912945 |
ZIP code: | 10471 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5913 TYNDALL AVE, BRONX, NY, United States, 10471 |
Address: | 5913 TYNDALL AVENUE, BRONX, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MURRAY | Chief Executive Officer | 5913 TYNDALL AVE, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
MEB REALTY CORP. | DOS Process Agent | 5913 TYNDALL AVENUE, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2024-01-08 | Address | 5913 TYNDALL AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-15 | 2024-01-08 | Address | 5913 TYNDALL AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2024-01-08 | Address | 5913 TYNDALL AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108002095 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220322002453 | 2022-03-22 | BIENNIAL STATEMENT | 2021-04-01 |
200115060159 | 2020-01-15 | BIENNIAL STATEMENT | 2019-04-01 |
130815002246 | 2013-08-15 | BIENNIAL STATEMENT | 2013-04-01 |
080219000084 | 2008-02-19 | CERTIFICATE OF CHANGE | 2008-02-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State