M. G. U. REALTY CORP.

Name: | M. G. U. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1971 (54 years ago) |
Entity Number: | 316003 |
ZIP code: | 10028 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 4741 FOUNTAIN DR SOUTH, LAKE WORTH, FL, United States, 33467 |
Address: | 64 E 86TH ST, 11C, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA WINIKOFF | DOS Process Agent | 64 E 86TH ST, 11C, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
STANLEY WINIKOFF | Chief Executive Officer | 4741 FOUNTAIN DR SOUTH, LAKE WORTH, FL, United States, 33467 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-28 | 2013-11-06 | Address | 4741 FOUNTAIN DR SOUTH, LAKE WORTH, FL, 33467, USA (Type of address: Service of Process) |
1993-06-07 | 1997-10-28 | Address | 45 DORAL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1997-10-28 | Address | 45 DORAL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1997-10-28 | Address | 45 DORAL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1971-10-13 | 1993-06-07 | Address | R. F. D. SCOTTS CORNER, MONTGOMERY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106002385 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111201002767 | 2011-12-01 | BIENNIAL STATEMENT | 2011-10-01 |
091008002843 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071010002639 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051202002601 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State