Search icon

M & J TENAGLIA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M & J TENAGLIA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2002 (23 years ago)
Entity Number: 2723107
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 595 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211
Principal Address: 595 METROPLITAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MARYANN TENAGLIA Chief Executive Officer 595 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Type End date
31TE0944188 CORPORATE BROKER 2026-02-04
109936644 REAL ESTATE PRINCIPAL OFFICE No data
10401329944 REAL ESTATE SALESPERSON 2026-04-21

History

Start date End date Type Value
2003-12-29 2006-02-01 Address 622 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-12-29 2006-02-01 Address 622 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2003-12-29 2006-02-01 Address 622 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-01-30 2003-12-29 Address 622 METROPOLITAN AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
2002-01-24 2002-01-30 Address 622 MANHATTAN AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002201 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120329002018 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100115002287 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080109002678 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060201002238 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State