Search icon

M. V. T. REALTY CORP.

Company Details

Name: M. V. T. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1975 (50 years ago)
Entity Number: 375998
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 911 BROADWAY, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS TODRAS Chief Executive Officer 3402 FILLMORE AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 911 BROADWAY, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2003-07-15 2005-10-14 Address 1324 COVENTRY COURT, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-07-15 Address 1539 WALES AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1996-05-14 2001-07-17 Address 911 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1996-05-14 2001-07-17 Address 911 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1975-07-28 1996-05-14 Address 911 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002352 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110728002514 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090810002650 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070719002489 2007-07-19 BIENNIAL STATEMENT 2007-07-01
20060703038 2006-07-03 ASSUMED NAME CORP INITIAL FILING 2006-07-03
051014002679 2005-10-14 BIENNIAL STATEMENT 2005-07-01
030715002244 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010717002312 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990830002446 1999-08-30 BIENNIAL STATEMENT 1999-07-01
970708002228 1997-07-08 BIENNIAL STATEMENT 1997-07-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State