MASTIC REALTY CORP.

Name: | MASTIC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1965 (60 years ago) |
Entity Number: | 189333 |
ZIP code: | 11010 |
County: | Kings |
Place of Formation: | New York |
Address: | 659 Franklin Avenue, Franklin Square, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUISE ARDITO | Chief Executive Officer | 659 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 659 Franklin Avenue, Franklin Square, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 659 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 211 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2011-08-08 | 2023-04-05 | Address | 273 MEREDITH AVE, WET HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2011-08-08 | 2023-04-05 | Address | 211 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 2011-08-08 | Address | 211 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405003614 | 2023-04-05 | BIENNIAL STATEMENT | 2021-07-01 |
110808002329 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090714002693 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070802002161 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050714002454 | 2005-07-14 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State