Name: | MASPETH 5718 ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1994 (31 years ago) |
Entity Number: | 1810064 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 512 7TH AV 15TH FLR, NEW YORK, NY, United States, 10018 |
Principal Address: | 512 7TH AVE 15TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEYER CHETRIT | Chief Executive Officer | 512 7TH AVE 15TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MASPETH 5718 ASSOCIATES INC. | DOS Process Agent | 512 7TH AV 15TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2014-08-11 | Address | 412 7TH AVE 15TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2012-07-20 | 2020-09-17 | Address | 512 7TH AV 15TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-06-18 | 2012-07-20 | Address | 404 FIFTH AVE 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2012-07-20 | Address | 404 5TH AVE 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-06-18 | 2012-07-20 | Address | 404 5TH AVE 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917060263 | 2020-09-17 | BIENNIAL STATEMENT | 2020-04-01 |
180730006147 | 2018-07-30 | BIENNIAL STATEMENT | 2018-04-01 |
140811002163 | 2014-08-11 | BIENNIAL STATEMENT | 2014-04-01 |
120720002634 | 2012-07-20 | BIENNIAL STATEMENT | 2012-04-01 |
100503002711 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State