MUNDREAM REALTY, INC.

Name: | MUNDREAM REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1997 (28 years ago) |
Entity Number: | 2194749 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 219-06 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR HENRY MUNOZ | Chief Executive Officer | 219-06 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
HENRY MUNOZ | DOS Process Agent | 219-06 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2009-11-06 | Address | C/O CARL A SULFARO ESQ, 245 BAY 10TH ST, BROOKLYN, NY, 11228, 3907, USA (Type of address: Service of Process) |
1997-10-30 | 1999-11-04 | Address | 245 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106002147 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111103002149 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091106002151 | 2009-11-06 | BIENNIAL STATEMENT | 2009-10-01 |
071108002094 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
051229002496 | 2005-12-29 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State