MAY FOURTH REALTY CORP.

Name: | MAY FOURTH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1997 (28 years ago) |
Entity Number: | 2139251 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1920 ANTHONY AVE, 1, BRONX, NY, United States, 10457 |
Address: | 1920 ANTHONY AVENUE STE #1, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAY FOURTH REALTY CORP. | DOS Process Agent | 1920 ANTHONY AVENUE STE #1, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
SANDRA ERICKSON | Chief Executive Officer | 1920 ANTHONY AVE, 1, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-20 | 2021-05-03 | Address | 1920 ANTHONY AVENUE STE #1, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2017-05-02 | 2018-02-20 | Address | 1394 CLAY AVE 1C, BRONX, NY, 10456, USA (Type of address: Service of Process) |
2010-06-02 | 2019-05-01 | Address | 1394 CLAY AVE, 1C, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2010-06-02 | 2019-05-01 | Address | 1394 CLAY AVE, 1C, BRONX, NY, 10456, USA (Type of address: Principal Executive Office) |
2005-10-27 | 2017-05-02 | Address | 1394 CLAY AVENUE SUITE 1C, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060925 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061200 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180220000339 | 2018-02-20 | CERTIFICATE OF CHANGE | 2018-02-20 |
170502007316 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006811 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State