Search icon

2238 MCDONALD AVE. REALTY CORP.

Company Details

Name: 2238 MCDONALD AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1988 (37 years ago)
Entity Number: 1281505
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2238 MCDONALD AVE, BROOKLYN, NY, United States, 11223
Principal Address: 2238 MC DONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2238 MCDONALD AVE. REALTY CORP. DOS Process Agent 2238 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
FELIX MARAKHOVSKY Chief Executive Officer 2238 MCDONALD AVE., BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2000-10-27 2018-11-16 Address FELIX MARKHOVSKY, 2238 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2000-10-27 2018-11-16 Address FELIX MARKHOVSKY, 2238 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1998-08-11 2000-10-27 Address FELIX MARAKHOVSKY, 2238 MC DONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1998-08-11 2000-10-27 Address FELIX MARAKHOVSKY, 2238 MC DONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-05-19 2000-10-27 Address 2238 MC DONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181116006092 2018-11-16 BIENNIAL STATEMENT 2018-08-01
150126006101 2015-01-26 BIENNIAL STATEMENT 2014-08-01
130225002505 2013-02-25 BIENNIAL STATEMENT 2012-08-01
101130002144 2010-11-30 BIENNIAL STATEMENT 2010-08-01
080827002611 2008-08-27 BIENNIAL STATEMENT 2008-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State