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