Name: | MANCOLPARK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1994 (31 years ago) |
Entity Number: | 1812306 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1030 MORRIS PARK AVENUE, BRONX, NY, United States, 10461 |
Principal Address: | 3062 BAINBRIDGE AVE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALENTIN BALAJ | Chief Executive Officer | 3062 BAINBRIDGE AVE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
RLN US LLP | DOS Process Agent | 1030 MORRIS PARK AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-18 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-18 | 2020-09-30 | Address | 733 YONKERS AVENUE, SUITE 304, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2000-06-20 | 2010-03-18 | Address | 3062 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2000-06-20 | 2020-09-30 | Address | 3062 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200930060126 | 2020-09-30 | BIENNIAL STATEMENT | 2018-04-01 |
100506002701 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
100318000839 | 2010-03-18 | CERTIFICATE OF AMENDMENT | 2010-03-18 |
080408003213 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060524003695 | 2006-05-24 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State