Search icon

C.B.M.T. REALTY CORP.

Company Details

Name: C.B.M.T. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2004 (21 years ago)
Entity Number: 3094092
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 246-71 86TH ROAD, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL TABONE DOS Process Agent 246-71 86TH ROAD, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
MICHAEL TABONE Chief Executive Officer 246-71 86TH ROAD, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 246-71 86TH ROAD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2006-07-25 2025-01-22 Address 246-71 86TH ROAD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2004-08-24 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-24 2025-01-22 Address 246-71 86TH ROAD, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122004217 2025-01-22 BIENNIAL STATEMENT 2025-01-22
180808006715 2018-08-08 BIENNIAL STATEMENT 2018-08-01
140807006474 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120816002179 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100819002231 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080730002739 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060725002294 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040824000352 2004-08-24 CERTIFICATE OF INCORPORATION 2004-08-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State