Search icon

NMGG REALTY CORP.

Company Details

Name: NMGG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2001 (23 years ago)
Entity Number: 2688514
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 1272 WANTAGH AVE, WANTAGH, NY, United States, 11793
Address: 1272 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NMGG REALTY CORP. DOS Process Agent 1272 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
FLORESTANO GIRARDI Chief Executive Officer 1272 WANTAGH AVE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1272 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-10-02 Address 1272 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2023-03-23 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-03-23 Address 1272 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-10-02 Address 1272 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2022-01-15 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-04 2022-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-09 2023-03-23 Address 1272 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2001-10-12 2023-03-23 Address 1272 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2001-10-12 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002003644 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230323001887 2023-03-23 BIENNIAL STATEMENT 2021-10-01
191028060168 2019-10-28 BIENNIAL STATEMENT 2019-10-01
171004007005 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160809006435 2016-08-09 BIENNIAL STATEMENT 2015-10-01
131101002111 2013-11-01 BIENNIAL STATEMENT 2013-10-01
120817002473 2012-08-17 BIENNIAL STATEMENT 2011-10-01
091019002201 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071121002475 2007-11-21 BIENNIAL STATEMENT 2007-10-01
040209002073 2004-02-09 BIENNIAL STATEMENT 2003-10-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State