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
Name | Role | Address |
---|---|---|
MESEROLE A-B 81-93 EQUITIES CORP. | DOS Process Agent | 83 MESEROLE STREET, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
FERDINAND BRACH | Chief Executive Officer | 83 MESEROLE STREET, BROOKLYN, NY, United States, 11206 |
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 |
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