MCMILED REALTY CORP.

Name: | MCMILED REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1991 (34 years ago) |
Entity Number: | 1515790 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-59 45TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICIA MC MILED | Chief Executive Officer | 50-59 45TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ALICIA MC MILED | DOS Process Agent | 50-59 45TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-11 | 2016-04-22 | Address | 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2013-04-11 | 2016-04-22 | Address | 50-59 45TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2013-04-11 | Address | 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2013-04-11 | Address | 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2011-05-10 | 2016-04-22 | Address | 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160422006107 | 2016-04-22 | BIENNIAL STATEMENT | 2015-03-01 |
130411002286 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
110510002490 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
090309002544 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070326002831 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State