Search icon

MAURIAM REALTY CORP.

Company Details

Name: MAURIAM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1979 (45 years ago)
Entity Number: 589497
ZIP code: 11357
County: Bronx
Place of Formation: New York
Address: Attn: Evangelos Fantakos, 19-02 Whitestone Expressway, # 105, College Point, NY, United States, 11357
Principal Address: 375 East 199th Street, Bronx, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HIGHRISE PROPERTY MANAGEMENT DOS Process Agent Attn: Evangelos Fantakos, 19-02 Whitestone Expressway, # 105, College Point, NY, United States, 11357

Chief Executive Officer

Name Role Address
NATHALIE VILAIRE Chief Executive Officer 375 EAST 199TH STREET, BRONX, NY, United States, 10458

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 375 E. 199 ST., BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 375 EAST 199TH STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1997-10-22 2025-02-25 Address 375 E. 199 ST., BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1993-10-21 2025-02-25 Address 375 EAST 199TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
1992-10-28 1997-10-22 Address 375 E. 199 ST., BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-10-21 Address 375 EAST 199 ST., BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1979-10-25 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-25 1993-10-21 Address 375 EAST 199TH ST, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225001487 2025-02-25 BIENNIAL STATEMENT 2025-02-25
20210112049 2021-01-12 ASSUMED NAME CORP INITIAL FILING 2021-01-12
051129002255 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031006002180 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010926002622 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991103002509 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971022002187 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931021002951 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921028002292 1992-10-28 BIENNIAL STATEMENT 1992-10-01
A616464-4 1979-10-25 CERTIFICATE OF INCORPORATION 1979-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State