840 MCDONALD AVENUE CORP.

Name: | 840 MCDONALD AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1617363 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 840 MC DONALD AVENUE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 314 AVENUE N, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 840 MC DONALD AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ELLIOT SHINDLER | Chief Executive Officer | 840 MC DONALD AVENUE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-03 | 1994-06-02 | Address | 840 MCDONALD AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751776 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
060412002787 | 2006-04-12 | BIENNIAL STATEMENT | 2006-03-01 |
040422002397 | 2004-04-22 | BIENNIAL STATEMENT | 2004-03-01 |
020319002661 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000327002526 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State