Name: | MID LEE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1986 (39 years ago) |
Entity Number: | 1049439 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 199 LEE AVE #148, BKLYN, NY, United States, 11211 |
Principal Address: | 221 LEE AVE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANA SCHWARTZ PRESIDENT | Chief Executive Officer | 221 LEE AVE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
ISRAEL SCHWARTZ | Agent | 199 LEE AVE #148, BKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 LEE AVE #148, BKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 221 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-11 | 2024-03-06 | Address | 221 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 221 LEE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-03-06 | Address | 199 LEE AVE #148, BKLYN, NY, 11211, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306004261 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
230911003664 | 2023-09-11 | BIENNIAL STATEMENT | 2022-01-01 |
201207061932 | 2020-12-07 | BIENNIAL STATEMENT | 2018-01-01 |
090423000716 | 2009-04-23 | CERTIFICATE OF CHANGE | 2009-04-23 |
011231002880 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State