Name: | MG REALTY INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1998 (27 years ago) |
Entity Number: | 2317307 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, United States, 11797 |
Address: | C/O LEON D. ALPERN & CO., 100 CROSSWAYS PK. DR. WEST 401, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD TERRIS | DOS Process Agent | C/O LEON D. ALPERN & CO., 100 CROSSWAYS PK. DR. WEST 401, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
MICHAEL GATTO | Chief Executive Officer | 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-11-11 | Address | 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-17 | 2023-11-17 | Address | 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-11-11 | Address | C/O LEON D. ALPERN & CO., 100 CROSSWAYS PK. DR. WEST 401, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000618 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
231117002607 | 2023-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
201110060139 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181130006114 | 2018-11-30 | BIENNIAL STATEMENT | 2018-11-01 |
161128002011 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State