Name: | MIMO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1996 (29 years ago) |
Entity Number: | 2086357 |
ZIP code: | 10474 |
County: | Queens |
Place of Formation: | New York |
Address: | 334 FAILE STREET, N/A, BRONX, NY, United States, 10474 |
Principal Address: | 12 FOREST DR, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK BULLARO | Chief Executive Officer | 12 FOREST DR, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
DOMINICK BULLARO | DOS Process Agent | 334 FAILE STREET, N/A, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 12 FOREST DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2021-02-16 | 2025-02-03 | Address | 334 FAILE STREET, N/A, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2019-03-13 | 2021-02-16 | Address | 334 FAILE STREET, N/A, N/A, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2002-11-01 | 2019-03-13 | Address | 12 FOREST DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2002-11-01 | 2025-02-03 | Address | 12 FOREST DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005701 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
210216060551 | 2021-02-16 | BIENNIAL STATEMENT | 2020-11-01 |
190313060404 | 2019-03-13 | BIENNIAL STATEMENT | 2018-11-01 |
161104006687 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141118006030 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State