Search icon

MYDAC REALTY CORP.

Headquarter

Company Details

Name: MYDAC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1985 (40 years ago)
Entity Number: 1043857
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 94-25 57TH AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UMA V. MYSOREKAR DOS Process Agent 94-25 57TH AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
UMA V. MYSOREKAR Chief Executive Officer 94-25 57TH AVENUE, ELMHURST, NY, United States, 11373

Links between entities

Type:
Headquarter of
Company Number:
1317404
State:
CONNECTICUT

History

Start date End date Type Value
1993-05-04 2013-05-31 Address 94-25 57TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1993-05-04 2013-05-31 Address 94-25 57TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1985-11-29 1993-05-04 Address 145-52 3RD AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160811002014 2016-08-11 BIENNIAL STATEMENT 2015-11-01
130531002103 2013-05-31 BIENNIAL STATEMENT 2011-11-01
031103002367 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011108002370 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991221002103 1999-12-21 BIENNIAL STATEMENT 1999-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State