Name: | M.W.V. REALTY NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1997 (28 years ago) |
Entity Number: | 2112709 |
ZIP code: | 06804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 189 CANDLEWOOD LAKE RD, OFFICE MAILBOX, BROOKFIELD, CT, United States, 06804 |
Principal Address: | 189 CANDLEWOOD LAKE RD, BROOKFIELD, CT, United States, 06804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK VACIRCA | Chief Executive Officer | 189 CANDLEWOOD LAKE RD, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
MWV REALTY NY CORP | DOS Process Agent | 189 CANDLEWOOD LAKE RD, OFFICE MAILBOX, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 189 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2021-03-04 | 2025-02-24 | Address | 189 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2011-03-07 | 2025-02-24 | Address | 189 CANDLEWOOD LAKE RD, OFFICE MAILBOX, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process) |
2009-02-12 | 2011-03-07 | Address | 199 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2001-02-21 | 2009-02-12 | Address | 199 TOMPKINS AVE, PLEASANTVILLE, NY, 10540, USA (Type of address: Service of Process) |
1999-02-26 | 2021-03-04 | Address | 199 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1999-02-26 | 2011-03-07 | Address | 199 TOMPKINS AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1997-02-12 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-12 | 2001-02-21 | Address | P.O. BOX 37, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224001927 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
210304060413 | 2021-03-04 | BIENNIAL STATEMENT | 2021-02-01 |
130207006191 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110307002657 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090212002356 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070227002601 | 2007-02-27 | BIENNIAL STATEMENT | 2007-02-01 |
050304002797 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
030204002956 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010221002163 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990226002191 | 1999-02-26 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State