Name: | MY REALTY GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2007 (18 years ago) |
Entity Number: | 3482330 |
ZIP code: | 10952 |
County: | Kings |
Place of Formation: | New York |
Address: | 6 BURRIS CT, AIIRMONT, NY, United States, 10952 |
Principal Address: | 6 BURRIS CT, AIRMONT, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NECHUME MENDELOVITS | Chief Executive Officer | P O BOX 924, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
MY REALTY GROUP INC | DOS Process Agent | 6 BURRIS CT, AIIRMONT, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | P O BOX 924, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2024-04-08 | Address | 6 BURRIS CT, AIIRMONT, NY, 10952, USA (Type of address: Service of Process) |
2017-02-01 | 2021-02-03 | Address | 3 HAMMOND ST, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2015-02-03 | 2017-02-01 | Address | P O BOX 924, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2015-02-03 | 2024-04-08 | Address | P O BOX 924, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408000845 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
210203061230 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190211060824 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170201006873 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203006680 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State