Search icon

M & T 412 REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
M & T 412 REALTY CORP. DOS Process Agent P.O. Box 513, Throggs Neck Station, Bronx, NY, United States, 10465

Chief Executive Officer

Name Role Address
ANTOINETTE MONDELLI Chief Executive Officer 2919 MIDDLETOWN RD, BRONX, NY, United States, 10461

History

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)

Filings

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