Name: | MATLOG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1989 (36 years ago) |
Entity Number: | 1361287 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 360 TROUTMAN ST., BROOKLYN, NY, United States, 11237 |
Address: | 360 TROUTMAN STREET, BRROKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM RUBINSTEIN | DOS Process Agent | 360 TROUTMAN STREET, BRROKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
WILLIAM RUBINSTEIN | Chief Executive Officer | 360 TROUTMAN ST., BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2023-06-19 | Address | 360 TROUTMAN ST., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-19 | Address | 360 TROUTMAN STREET, BRROKLYN, NY, 11237, USA (Type of address: Service of Process) |
1992-12-30 | 2015-06-01 | Address | 360 TROUTMAN ST., BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2023-06-19 | Address | 360 TROUTMAN ST., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2019-06-03 | Address | 360 TROUTMAN ST., BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230619001505 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
210609060306 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190603060909 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006092 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006315 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State