Search icon

MIKE & ANDY REALTY CORP.

Company Details

Name: MIKE & ANDY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136104
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1711 RT 112, MEDFORD, NY, United States, 11763
Principal Address: 1711 RTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE & ANDY REALTY CORP. DOS Process Agent 1711 RT 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
ANDREW MANESIS Chief Executive Officer 1711 RTE 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1711 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2020-12-16 2024-12-02 Address 1711 RT 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2008-12-01 2024-12-02 Address 1711 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2006-12-06 2008-12-01 Address 14 BILTMORE DRIVE, SHOREMAN, NY, 11786, USA (Type of address: Chief Executive Officer)
2006-12-06 2008-12-01 Address 14 BILTMORE DRIVE, SHOREMAN, NY, 11786, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202001902 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201002429 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201216060121 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181210006462 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205008915 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State