MITY SERVICE CORP.

Name: | MITY SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1998 (27 years ago) |
Entity Number: | 2213525 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 303 E 6TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATEL REALTY LLC DBA ONE ALLIANCE MANAGEMENT | DOS Process Agent | 303 E 6TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SERGIO R. FUENTES VERA | Chief Executive Officer | 303 EAST 6TH STREET,, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-14 | 2024-01-14 | Address | 1326 HASTINGS ST, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2024-01-14 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240114000252 | 2024-01-14 | BIENNIAL STATEMENT | 2024-01-14 |
140211002133 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120213002803 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100122002128 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080107002706 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State