Name: | MANCINI REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1996 (29 years ago) |
Entity Number: | 2075619 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 ELIDE ROAD, KATONAH, NY, United States, 10536 |
Principal Address: | 8 ELIDE RD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MANCINI | Chief Executive Officer | 8 ELIDE ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
MANCINI REALTY, INC. | DOS Process Agent | 8 ELIDE ROAD, KATONAH, NY, United States, 10536 |
Number | Type | End date |
---|---|---|
10301202029 | ASSOCIATE BROKER | 2026-06-29 |
30MA0883827 | ASSOCIATE BROKER | 2025-07-05 |
31MA0881321 | CORPORATE BROKER | 2024-09-23 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2013-10-09 | Address | 8 ELIDE ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2020-10-01 | Address | 8 ELIDE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1998-10-22 | 2006-12-18 | Address | 8 ELIDE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2006-12-18 | Address | 8 ELIDE RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1998-10-22 | 2006-12-18 | Address | 8 ELIDE RD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060518 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
131009006271 | 2013-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101229002109 | 2010-12-29 | BIENNIAL STATEMENT | 2010-10-01 |
081218002404 | 2008-12-18 | BIENNIAL STATEMENT | 2008-10-01 |
061218002160 | 2006-12-18 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State