Name: | MAPLEWOOD RESIDENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1985 (40 years ago) |
Entity Number: | 1016229 |
ZIP code: | 10305 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5614 15TH AVENUE, BROOKLYN, NY, United States, 11219 |
Address: | 29 SAVO LANE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 13000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEWPORT MANAGEMENT | DOS Process Agent | 29 SAVO LANE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
H EISENBERG | Chief Executive Officer | PO BOX 140055, BATH BEACH STATION, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | PO BOX 140055, BATH BEACH STATION, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 13000, Par value: 0 |
2021-11-09 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 13000, Par value: 0 |
2019-11-05 | 2023-08-07 | Address | 5614 15TH AVENUE STE 1A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2005-10-19 | 2023-08-07 | Address | PO BOX 140055, BATH BEACH STATION, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003196 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210909001338 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
191105060788 | 2019-11-05 | BIENNIAL STATEMENT | 2019-08-01 |
181218006314 | 2018-12-18 | BIENNIAL STATEMENT | 2017-08-01 |
130827002194 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State