Search icon

1710-12 MCDONALD AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1710-12 MCDONALD AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (30 years ago)
Entity Number: 1876976
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 600 Gulf Avenue, STATEN ISLAND, NY, United States, 10314
Principal Address: 600 Gulf Avenue, 2nd Floor, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1710-12 MCDONALD AVENUE CORP. DOS Process Agent 600 Gulf Avenue, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ALBERT D. PRETTO Chief Executive Officer 600 GULF AVENUE, 2ND FLOOR, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2008-09-03 2015-09-24 Address 40 ENGLEWOOD AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2006-09-13 2015-09-24 Address 2883 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2006-09-13 2015-09-24 Address 2883 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
2006-09-13 2008-09-03 Address 2883 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1999-01-08 2006-09-13 Address 1712 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220217001265 2022-02-17 BIENNIAL STATEMENT 2022-02-17
150924002023 2015-09-24 BIENNIAL STATEMENT 2014-12-01
080903000135 2008-09-03 CERTIFICATE OF CHANGE 2008-09-03
060913002788 2006-09-13 BIENNIAL STATEMENT 2004-12-01
010220002632 2001-02-20 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State