MIKEROSE REALTY, INC.

Name: | MIKEROSE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1992 (33 years ago) |
Entity Number: | 1650368 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2892 NOSTRAND AVE, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKHAIL VAYSMAN | DOS Process Agent | 2892 NOSTRAND AVE, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
MIKHAIL VAYSMAN | Chief Executive Officer | 2892 NOSTRAND AVE, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 2892 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2025-04-06 | 2025-04-09 | Address | 2892 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2025-04-06 | 2025-04-06 | Address | 2892 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2025-04-06 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-06 | 2025-04-09 | Address | 2892 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002566 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
250406000411 | 2025-04-06 | BIENNIAL STATEMENT | 2025-04-06 |
200715060091 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180703007093 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160701006069 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State