Name: | MYFOUR REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1997 (28 years ago) |
Entity Number: | 2173437 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 MEACHAM AVENUE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY TUCCILLO | Chief Executive Officer | 225 MEACHAM AVENUE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
ROY TUCCILLO | DOS Process Agent | 225 MEACHAM AVENUE, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-20 | 2020-12-08 | Address | 32 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2013-08-20 | 2020-12-08 | Address | 32 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2003-10-28 | 2013-08-20 | Address | 28 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1999-08-30 | 2013-08-20 | Address | 28 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2013-08-20 | Address | 28 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060716 | 2020-12-08 | BIENNIAL STATEMENT | 2019-08-01 |
130820006013 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110831002671 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090811002553 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
060104002636 | 2006-01-04 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State