Search icon

M.R.O.D. REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M.R.O.D. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1985 (40 years ago)
Entity Number: 1006218
ZIP code: 33483
County: Kings
Place of Formation: New York
Address: 502 E Atlantic Ave, Suite 209, Delray Beach, FL, United States, 33483
Principal Address: 70 Oceana Drive W, Apt. 5H, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 E Atlantic Ave, Suite 209, Delray Beach, FL, United States, 33483

Chief Executive Officer

Name Role Address
ROSA BRONSTEIN Chief Executive Officer 502 E ATLANTIC AVE, SUITE 209, DELRAY BEACH, FL, United States, 33483

Links between entities

Type:
Headquarter of
Company Number:
F15000001291
State:
FLORIDA

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 502 E ATLANTIC AVE, SUITE 209, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 3172 CONEY ISLAND AVE, PMB 608, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-05-22 2023-10-26 Address 3172 CONEY ISLAND AVE, PMB 608, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-05-22 2023-10-26 Address 3172 CONEY ISLAND AVE, PMB 608, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-08-20 2014-05-22 Address 3172 CONEY ISLAND AVENUE, PMB 608, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026003955 2023-10-26 BIENNIAL STATEMENT 2023-06-01
181203008544 2018-12-03 BIENNIAL STATEMENT 2017-06-01
140522002208 2014-05-22 BIENNIAL STATEMENT 2013-06-01
120820000356 2012-08-20 CERTIFICATE OF CHANGE 2012-08-20
B239517-4 1985-06-20 CERTIFICATE OF INCORPORATION 1985-06-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State