Name: | 4389 MATILDA AVE. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1973 (52 years ago) |
Entity Number: | 235622 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 427 E 74TH ST, NEW YORK, NY, United States, 10021 |
Principal Address: | 86 PLEASANT RIDGE ROAD, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA TAORMINA | Chief Executive Officer | 86 PLEASANT RIDGE ROAD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 427 E 74TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-19 | 2022-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-02 | 2014-01-21 | Address | 86 PLEASANT RIDGE ROAD, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1999-12-02 | 2014-01-21 | Address | 86 PLEASANT RIDGE ROAD, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1999-12-02 | Address | 7 REGAL DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1999-12-02 | Address | 7 REGAL DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171121006254 | 2017-11-21 | BIENNIAL STATEMENT | 2017-10-01 |
140121002044 | 2014-01-21 | BIENNIAL STATEMENT | 2013-10-01 |
111103002984 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091204002515 | 2009-12-04 | BIENNIAL STATEMENT | 2009-10-01 |
071113003210 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State