Search icon

MTO REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MTO REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2014 (11 years ago)
Entity Number: 4582533
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MTO REAL ESTATE, INC. DOS Process Agent 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARIANGELA TORNATORE Chief Executive Officer 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-05-25 2023-04-26 Address 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-05-25 2023-04-26 Address 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-05-09 2018-05-25 Address ALTIERI ESPOSITO & MINOLI PLLC, 551 MADISON AVE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2016-05-09 2018-05-25 Address C/O ALTIERI ESPOSITO & MINOLI, 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230426000974 2023-04-26 BIENNIAL STATEMENT 2022-05-01
180525006011 2018-05-25 BIENNIAL STATEMENT 2018-05-01
160509006165 2016-05-09 BIENNIAL STATEMENT 2016-05-01
160405000132 2016-04-05 CERTIFICATE OF CHANGE 2016-04-05
140527000041 2014-05-27 CERTIFICATE OF INCORPORATION 2014-05-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State