Name: | T T M REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1983 (42 years ago) |
Entity Number: | 875693 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 STATE ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 STATE ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ANTHONY MARTINELLI | Chief Executive Officer | 125 STATE ST, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 2013-11-15 | Address | 376 SOUTH BAYVIEW AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2013-11-15 | Address | 66 LAKE SHORE BOULEVARD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1983-10-21 | 2013-11-15 | Address | 66 LAKE SHORE BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131115002341 | 2013-11-15 | BIENNIAL STATEMENT | 2013-10-01 |
111025002920 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091202002294 | 2009-12-02 | BIENNIAL STATEMENT | 2009-10-01 |
071108002073 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
060120002104 | 2006-01-20 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State