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
Name | Role | Address |
---|---|---|
NMGG REALTY CORP. | DOS Process Agent | 1272 WANTAGH AVENUE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
FLORESTANO GIRARDI | Chief Executive Officer | 1272 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
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 |
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