Search icon

MEL-MAR REALTY, CORP.

Company Details

Name: MEL-MAR REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2853302
ZIP code: 10455
County: Westchester
Place of Formation: New York
Principal Address: 476 TIMPSON PLACE, BRONX, NY, United States, 10455
Address: 476 Timpson Place, Bronx, NY, United States, 10455

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEL-MAR REALTY, CORP. DOS Process Agent 476 Timpson Place, Bronx, NY, United States, 10455

Chief Executive Officer

Name Role Address
FRANK RIVERA Chief Executive Officer 476 TIMPSON PLACE, BRONX, NY, United States, 10455

History

Start date End date Type Value
2025-04-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-04-07 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-04-07 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-06-12 2023-06-12 Address 476 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230612004533 2023-06-12 BIENNIAL STATEMENT 2023-01-01
221129002300 2022-11-29 BIENNIAL STATEMENT 2021-01-01
170621000825 2017-06-21 CERTIFICATE OF AMENDMENT 2017-06-21
170202007037 2017-02-02 BIENNIAL STATEMENT 2017-01-01
150318006045 2015-03-18 BIENNIAL STATEMENT 2015-01-01

Court Cases

Court Case Summary

Filing Date:
2007-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
U.S. UNDERWRITERS INSURANCE CO
Party Role:
Plaintiff
Party Name:
MEL-MAR REALTY, CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State