Search icon

MY BOYS REALTY, INC.

Print

Details

Entity Number 2168658

Status Active

NameMY BOYS REALTY, INC.

CountyNassau

Date of registration 05 Aug 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 595 STEWART AVE, GARDEN CITY, NY, United States, 11530

Address ZIP code 11530

Principal Address 100 MERRICK RD, STE LL10 W, ROCKVILLE CENTRE, NY, United States, 11570

Principal Address ZIP code 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

LASKY & STEINBERG

DOS Process Agent

595 STEWART AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address

DAVID EHRLICH

Chief Executive Officer

100 MERRICK RD, STE LL10 W, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value

1999-08-25

2003-08-01

Address

515 ROCKAWAY AVE., STE. 24, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

1999-08-25

2003-08-01

Address

515 ROCKAWAY AVE., STE. 24, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)

1999-08-25

2003-08-01

Address

515 ROCKAWAY AVE., STE. 24, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

1997-08-05

2022-02-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1997-08-05

1999-08-25

Address

595 STEWART AVENUE, SUITE 410, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030801002161

2003-08-01

BIENNIAL STATEMENT

2003-08-01

010808002814

2001-08-08

BIENNIAL STATEMENT

2001-08-01

990825002394

1999-08-25

BIENNIAL STATEMENT

1999-08-01

970805000360

1997-08-05

CERTIFICATE OF INCORPORATION

1997-08-05

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts