Search icon

MESEROLE A-B 81-93 EQUITIES CORP.

Company Details

Name: MESEROLE A-B 81-93 EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1987 (38 years ago)
Entity Number: 1206352
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 83 MESEROLE STREET, BROOKLYN, NY, United States, 11206
Principal Address: Ferdinand Brach, 83 Meserole Street, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MESEROLE A-B 81-93 EQUITIES CORP. DOS Process Agent 83 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
FERDINAND BRACH Chief Executive Officer 83 MESEROLE STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 83 MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2025-03-13 Address 83 MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2019-11-04 2025-03-13 Address 83 MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2014-01-22 2019-11-04 Address 485 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2014-01-22 2019-11-04 Address 485 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-11-16 2019-11-04 Address 485 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1987-10-02 2009-11-16 Address 104 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1987-10-02 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313000692 2025-03-13 BIENNIAL STATEMENT 2025-03-13
191104062506 2019-11-04 BIENNIAL STATEMENT 2019-10-01
140122002073 2014-01-22 BIENNIAL STATEMENT 2013-10-01
091116000096 2009-11-16 CERTIFICATE OF CHANGE 2009-11-16
B551055-3 1987-10-02 CERTIFICATE OF INCORPORATION 1987-10-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State