Name: | MT REALTY PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2003 (22 years ago) |
Entity Number: | 2870575 |
ZIP code: | 10709 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 403 E. 116TH STREET, NEW YORK, NY, United States, 10029 |
Address: | 571A WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES RAPACCIOLI | Agent | 1938 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461 |
Name | Role | Address |
---|---|---|
JAMES RAPACCIOLI | DOS Process Agent | 571A WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
JAMES J. PISACANO | Chief Executive Officer | 403 E. 116TH STREET, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 403 E. 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 403 E. 116TH ST., NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-11 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-24 | 2025-02-03 | Address | 571A WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2020-09-24 | 2025-02-03 | Address | 403 E. 116TH ST., NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-14 | 2025-02-03 | Address | 1938 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Registered Agent) |
2003-02-14 | 2020-09-24 | Address | 1938 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005499 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201005141 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220324003207 | 2022-03-24 | BIENNIAL STATEMENT | 2021-02-01 |
200924060108 | 2020-09-24 | BIENNIAL STATEMENT | 2019-02-01 |
030214000389 | 2003-02-14 | CERTIFICATE OF INCORPORATION | 2003-02-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State