MADINA INDUSTRIAL CORP.
Headquarter
Name: | MADINA INDUSTRIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1992 (33 years ago) |
Entity Number: | 1654467 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 568 ATLANTIC AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAMUN AL-KARIM | DOS Process Agent | 568 ATLANTIC AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
MAMUN AL-KARIM | Chief Executive Officer | 568 ATLANTIC AVE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 568 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2021-08-18 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-19 | 2024-11-06 | Address | 568 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2019-04-19 | 2024-11-06 | Address | 568 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1992-07-27 | 2021-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106003107 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
190419002008 | 2019-04-19 | BIENNIAL STATEMENT | 2018-07-01 |
920727000375 | 1992-07-27 | CERTIFICATE OF INCORPORATION | 1992-07-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
367951 | CNV_SI | INVOICED | 1999-02-10 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State