MDL REALTY CORP.

Name: | MDL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1994 (31 years ago) |
Entity Number: | 1841926 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 48 REISS LANE, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE RIGGIO | Chief Executive Officer | 48 REISS LANE, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 REISS LANE, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-12 | 2008-08-18 | Address | 10 ADAMS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1996-11-12 | 2008-08-18 | Address | 10 ADAMS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1996-11-12 | 2008-08-18 | Address | 10 ADAMS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
1994-08-04 | 1996-11-12 | Address | 100 NORDEN AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190222000833 | 2019-02-22 | CERTIFICATE OF CHANGE | 2019-02-22 |
140825006436 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
120814002142 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100812002814 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080818002626 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State