Name: | M.Y. REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1997 (28 years ago) |
Entity Number: | 2195308 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 19 Kensington Circle, Manhasset, NY, United States, 11030 |
Principal Address: | 19 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M.Y. REALTY INC. | DOS Process Agent | 19 Kensington Circle, Manhasset, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
CHIU WA TSANG | Chief Executive Officer | 19 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 19 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-28 | 2023-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-28 | 2023-08-28 | Address | 19 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-11-08 | Address | 19 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108004440 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
230828003889 | 2023-08-28 | BIENNIAL STATEMENT | 2021-11-01 |
191105061749 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171108006140 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151110006332 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1486447 | OL VIO | INVOICED | 2013-10-31 | 250 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State