MCDONALD AVE PAPER & PLASTIC DISTRIBUTORS INC.

Name: | MCDONALD AVE PAPER & PLASTIC DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1994 (31 years ago) |
Entity Number: | 1802968 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | BUILDING 58, 50TH ST & 1ST AVE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE KHOROSH | Chief Executive Officer | BUILDING 58, 50TH ST & 1ST AVE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BUILDING 58, 50TH ST & 1ST AVE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-24 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-11 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-05 | 2025-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-14 | 2025-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220112000999 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
180816006324 | 2018-08-16 | BIENNIAL STATEMENT | 2018-03-01 |
140310006378 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120509002044 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100331003660 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State