Search icon

MAP REALTY CORP.

Company Details

Name: MAP REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1996 (29 years ago)
Entity Number: 2073014
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: C/O PAGE REALTY, 35-20 30TH AVE, LONG ISLAND CITY, NY, United States, 11103
Principal Address: 35-20 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAP REALTY CORP. DOS Process Agent C/O PAGE REALTY, 35-20 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Chief Executive Officer

Name Role Address
MICHAEL PAGANO Chief Executive Officer 35-20 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 35-20 30TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-14 Address C/O PAGE REALTY, 35-20 30TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
2000-10-10 2024-10-14 Address 35-20 30TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2000-10-10 2020-10-13 Address C/O PAGE REALTY, 35-20 30TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1998-10-27 2000-10-10 Address 35-20 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241014001972 2024-10-14 BIENNIAL STATEMENT 2024-10-14
221115001489 2022-11-15 BIENNIAL STATEMENT 2022-10-01
201013060274 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181004006384 2018-10-04 BIENNIAL STATEMENT 2018-10-01
180123006077 2018-01-23 BIENNIAL STATEMENT 2016-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State