Name: | M & T 412 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1996 (29 years ago) |
Entity Number: | 2053797 |
ZIP code: | 10465 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. Box 513, Throggs Neck Station, Bronx, NY, United States, 10465 |
Principal Address: | 2919 MIDDLETOWN RD, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M & T 412 REALTY CORP. | DOS Process Agent | P.O. Box 513, Throggs Neck Station, Bronx, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
ANTOINETTE MONDELLI | Chief Executive Officer | 2919 MIDDLETOWN RD, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 2919 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | PO BOX 513, THROGGS NECK STATION, BRONX, NY, 10465, USA (Type of address: Service of Process) |
2012-02-09 | 2024-08-01 | Address | 2919 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2012-02-09 | 2020-08-03 | Address | PO BOX 513, THROGGS NECK STATION, BRONX, NY, 10465, USA (Type of address: Service of Process) |
2003-12-01 | 2012-02-09 | Address | 2919 MIDDLETOWN RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039051 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220809001028 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200803062259 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006631 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160801006774 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State