M.B.Y. AND SONS, INC.

Name: | M.B.Y. AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1990 (35 years ago) |
Entity Number: | 1478858 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 124 LOUISIANA AVE, BROOKLYN, NY, United States, 11205 |
Principal Address: | 124 LOUISIANA AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENDEL PINSON | DOS Process Agent | 124 LOUISIANA AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
MENDEL PINSON | Chief Executive Officer | 124 LOUISIANA AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2020-10-01 | Address | 124 LOUISIANA AVE, BROOKLYN, NY, 11205, 7602, USA (Type of address: Service of Process) |
2000-11-17 | 2006-10-03 | Address | 113 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2000-11-17 | 2006-10-03 | Address | 113 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2000-11-17 | 2006-10-03 | Address | 113 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1997-01-06 | 2000-11-17 | Address | 38 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060099 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181003006336 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161005006170 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141002006151 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121011006512 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State