Search icon

MT REALTY PROPERTY CORP.

Company Details

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

Agent

Name Role Address
JAMES RAPACCIOLI Agent 1938 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461

DOS Process Agent

Name Role Address
JAMES RAPACCIOLI DOS Process Agent 571A WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
JAMES J. PISACANO Chief Executive Officer 403 E. 116TH STREET, NEW YORK, NY, United States, 10029

History

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)

Filings

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