Search icon

MYLES REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MYLES REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1979 (46 years ago)
Date of dissolution: 12 May 2022
Entity Number: 568397
ZIP code: 06089
County: Westchester
Place of Formation: New York
Address: 290 HOPMEADOW ST, WEATOGUE, CT, United States, 06089
Principal Address: 42 LEO'S LN, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYLES MCCABE Chief Executive Officer 42 LEO'S LN, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 HOPMEADOW ST, WEATOGUE, CT, United States, 06089

Links between entities

Type:
Headquarter of
Company Number:
0609619
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type End date
10371200158 TRADENAME BROKER 2024-10-30
10991201896 REAL ESTATE PRINCIPAL OFFICE No data
10401374958 REAL ESTATE SALESPERSON 2025-03-22

History

Start date End date Type Value
1999-09-15 2022-11-25 Address 290 HOPMEADOW ST, WEATOGUE, CT, 06089, USA (Type of address: Service of Process)
1999-09-15 2022-11-25 Address 42 LEO'S LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-08-18 1999-09-15 Address 123 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1993-07-19 1999-09-15 Address 123 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1993-07-19 1999-09-15 Address 123 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221125001603 2022-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-12
20181205054 2018-12-05 ASSUMED NAME CORP INITIAL FILING 2018-12-05
010717002515 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990915002297 1999-09-15 BIENNIAL STATEMENT 1999-07-01
970721002644 1997-07-21 BIENNIAL STATEMENT 1997-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State