Search icon

NEW YORK MILLS REALTY CORP.

Company Details

Name: NEW YORK MILLS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4038056
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 W. RED OAK LN., STE. 200, SUITE 200, WHITE PLAINS, NY, United States, 10604
Principal Address: 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED SANNELLA Chief Executive Officer 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
NEW YORK MILLS REALTY CORP. DOS Process Agent 4 W. RED OAK LN., STE. 200, SUITE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-21 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-03-21 Address 4 W. RED OAK LN., STE. 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002157 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230303001738 2023-03-03 BIENNIAL STATEMENT 2023-01-01
210119060872 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190114061640 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109006311 2017-01-09 BIENNIAL STATEMENT 2017-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State