Search icon

MYSTIC ISLE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYSTIC ISLE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1974 (51 years ago)
Entity Number: 356645
ZIP code: 06390
County: Suffolk
Place of Formation: New York
Principal Address: 1318 CENTRAL AVENUE, PO BOX 475, FISHERS ISLAND, NY, United States, 06390
Address: PO BOX 475, 1318 CENTRAL AVENUE, FISHERS ISLAND, NY, United States, 06390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 475, 1318 CENTRAL AVENUE, FISHERS ISLAND, NY, United States, 06390

Chief Executive Officer

Name Role Address
L BAGLEY REID Chief Executive Officer PO BOX 475, 1318 CENTRAL AVENUE, FISHERS ISLAND, NY, United States, 06390

Licenses

Number Type End date
10311209767 CORPORATE BROKER 2024-10-25
10991237674 REAL ESTATE PRINCIPAL OFFICE No data
10401256975 REAL ESTATE SALESPERSON 2025-12-17

History

Start date End date Type Value
2006-12-06 2011-03-30 Address 1318 CENTRAL AVE, PO BOX 475, FISHERS ISLAND, NY, 06390, 0475, USA (Type of address: Principal Executive Office)
2005-01-05 2011-03-30 Address PO BOX 475, 1318 CENTRAL AVE, FISHERS ISLAND, NY, 06390, 0475, USA (Type of address: Chief Executive Officer)
2005-01-05 2006-12-06 Address 1318 CENTRAL AVE, FISHERS ISLAND, NY, 06390, 0475, USA (Type of address: Principal Executive Office)
2005-01-05 2011-03-30 Address PO BOX 475, 1318 CENTRAL AVE, FISHERS ISLAND, NY, 06390, 0475, USA (Type of address: Service of Process)
1998-11-09 2005-01-05 Address PO BOX 475, 1318 CENTRAL AVE, FISHERS ISLAND, NY, 06390, 0475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060756 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181105006498 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161207006136 2016-12-07 BIENNIAL STATEMENT 2016-11-01
141216006235 2014-12-16 BIENNIAL STATEMENT 2014-11-01
130502006122 2013-05-02 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State