Search icon

M. FOSCHI REALTY CORPORATION

Company Details

Name: M. FOSCHI REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1967 (58 years ago)
Entity Number: 206519
ZIP code: 11765
County: Queens
Place of Formation: New York
Address: 901 Harborview Road, Oyster Bay, NY, 11765, MILL NECK, NY, United States, 11765
Principal Address: 901 HARBOR VIEW ROAD, MILL NECK, NY, United States, 11765

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA FOSCHI Chief Executive Officer MARIA G FOSCHI, 901 HARBOR VIEW ROAD, MILL NECK, NY, United States, 11765

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 Harborview Road, Oyster Bay, NY, 11765, MILL NECK, NY, United States, 11765

History

Start date End date Type Value
2011-05-27 2013-02-21 Address MARIA G FOSCHI, 1010 NORTHERN BLVD / SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-05-27 2013-02-21 Address 1010 NORTHERN BLVD / 208, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2011-05-27 2012-02-07 Address 1010 NORTHERN BLVD / 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-01-30 2011-05-27 Address 1010 NORTHERN BLVD 208, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-01-30 2011-05-27 Address 1010 NORTHERN BLVD 208, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221202002598 2022-12-02 BIENNIAL STATEMENT 2021-01-01
130221006060 2013-02-21 BIENNIAL STATEMENT 2013-01-01
120207000021 2012-02-07 CERTIFICATE OF CHANGE 2012-02-07
110527003033 2011-05-27 BIENNIAL STATEMENT 2011-01-01
070130002425 2007-01-30 BIENNIAL STATEMENT 2007-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State