Name: | TAVOLARIO & MESZAROS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1974 (51 years ago) |
Entity Number: | 345432 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 211 BROADWAY SUITE 200A, SUITE 200A, LYNBROOK, NY, United States, 11563 |
Principal Address: | 211 BROADWAY, SUITE 200A, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH G MESZAROS | Chief Executive Officer | 211 BROADWAY, SUITE 200A, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
TAVOLARIO & MESZAROS REALTY CORP. | DOS Process Agent | 211 BROADWAY SUITE 200A, SUITE 200A, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-13 | 2018-06-01 | Address | 211 BROADWAY, SUITE 200A, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2014-06-13 | 2018-06-01 | Address | 211 BROADWAY, SUITE 200A, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1993-04-23 | 2014-06-13 | Address | 66 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2014-06-13 | Address | 66 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2014-06-13 | Address | 66 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200624060010 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
180601006219 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006233 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140613006106 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120724002451 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State