Name: | MAPA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1976 (49 years ago) |
Entity Number: | 407650 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4250 BOSTON RD, BRONX, NY, United States, 10475 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J CAPASSO | Chief Executive Officer | 4250 BOSTON RD, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
MAPA PROPERTIES, INC. | DOS Process Agent | 4250 BOSTON RD, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-29 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-23 | 2020-09-28 | Address | 4250 BOSTON RD, BRONX, NY, 10475, USA (Type of address: Service of Process) |
1993-04-01 | 2004-09-23 | Address | 4250 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2004-09-23 | Address | C/O FRANK G CAPASSO, 4250 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200928060088 | 2020-09-28 | BIENNIAL STATEMENT | 2020-08-01 |
180809006442 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
160801007305 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120808006480 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100824002565 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State