Search icon

M G A REALTY CORP.

Company Details

Name: M G A REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1983 (42 years ago)
Entity Number: 819264
ZIP code: 11542
County: Kings
Place of Formation: New York
Address: 1 School St Ste 206, glen cove, NY, United States, 11542
Principal Address: 1 SCHOOL STREET, STE 206, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLO DIMAGGIO Chief Executive Officer PO BOX 392, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
CARLO DIMAGGIO DOS Process Agent 1 School St Ste 206, glen cove, NY, United States, 11542

History

Start date End date Type Value
2025-01-03 2025-01-03 Address PO BOX 392, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-01-03 Address PO BOX 392, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address PO BOX 392, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-01-03 Address 1 School St Ste 206, glen cove, NY, 11542, USA (Type of address: Service of Process)
2016-11-22 2024-08-01 Address PO BOX 392, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2016-11-22 2024-08-01 Address PO BOX 392, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1997-02-21 2016-11-22 Address 1410 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1997-02-21 2016-11-22 Address 1410 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1997-02-21 2016-11-22 Address 1410 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001643 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240801042768 2024-08-01 BIENNIAL STATEMENT 2024-08-01
200519060103 2020-05-19 BIENNIAL STATEMENT 2019-01-01
161122002014 2016-11-22 BIENNIAL STATEMENT 2015-01-01
990119002264 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970221002491 1997-02-21 BIENNIAL STATEMENT 1997-01-01
940119002060 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930305003128 1993-03-05 BIENNIAL STATEMENT 1993-01-01
A946169-3 1983-01-31 CERTIFICATE OF INCORPORATION 1983-01-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State