Name: | MINYON PARK ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1989 (36 years ago) |
Entity Number: | 1348985 |
ZIP code: | 11223 |
County: | New York |
Place of Formation: | New York |
Address: | 726 AVENUE P, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEIR ZEV PICK | Chief Executive Officer | 726 AVENUE P, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MEIR ZEV PICK | DOS Process Agent | 726 AVENUE P, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2019-05-02 | Address | 303 JACKSON PINES, JACKSON, NJ, 08527, USA (Type of address: Principal Executive Office) |
2017-05-02 | 2019-05-02 | Address | 303 JACKSON PINES, JACKSON, NJ, 08527, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2019-05-02 | Address | 303 JACKSON PINES, JACKSON, NJ, 08527, USA (Type of address: Service of Process) |
2013-05-17 | 2017-05-02 | Address | 726 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2011-06-08 | 2013-05-17 | Address | 726 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190502061001 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007992 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130517006170 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110608002674 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090512002652 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State