Name: | B & M REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1996 (29 years ago) |
Entity Number: | 2076915 |
ZIP code: | 10914 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 9 CANDLEWOOD DR, GOSHEN, NY, United States, 10924 |
Address: | PO BOX 271, BLOOMING GROVE, NY, United States, 10914 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND BUTTIGIEG | Chief Executive Officer | PO BOX 271, BLOOMING GROVE, NY, United States, 10914 |
Name | Role | Address |
---|---|---|
RAYMOND BUTTIGIEG | DOS Process Agent | PO BOX 271, BLOOMING GROVE, NY, United States, 10914 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-13 | 2016-10-03 | Address | 7 VICTORIA DRIVE, BLOOMING GROVE, NY, 10914, USA (Type of address: Principal Executive Office) |
2005-01-13 | 2020-10-05 | Address | PO BOX 271, BLOOMING GROVE, NY, 10914, USA (Type of address: Service of Process) |
1998-10-15 | 2005-01-13 | Address | 196 ROSELAWN RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
1998-10-15 | 2005-01-13 | Address | 196 ROSELAWN RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
1998-10-15 | 2005-01-13 | Address | 196 ROSELAWN RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061202 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006686 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008301 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141009006375 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121012002106 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State