Name: | REGIONAL MARK PROPERTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1995 (30 years ago) |
Entity Number: | 1895079 |
ZIP code: | 11234 |
County: | New York |
Place of Formation: | New York |
Address: | 4817 AVENUE N, BROOKLYN, NY, United States, 11234 |
Principal Address: | 4817 AVE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM PODOLSKY | Chief Executive Officer | 4817 AVE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
C/O BROOKLYN REALTY GROUP, LLC | DOS Process Agent | 4817 AVENUE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 4815 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 4817 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2025-02-03 | Address | 4817 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 4817 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 4815 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-29 | 2025-02-03 | Address | 4815 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2025-02-03 | Address | 4817 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2024-01-03 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-30 | 2024-05-29 | Address | 4815 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003244 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240529004392 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
210208060182 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
200115060073 | 2020-01-15 | BIENNIAL STATEMENT | 2019-02-01 |
131030002289 | 2013-10-30 | BIENNIAL STATEMENT | 2013-02-01 |
010926000373 | 2001-09-26 | CERTIFICATE OF CHANGE | 2001-09-26 |
950215000402 | 1995-02-15 | CERTIFICATE OF INCORPORATION | 1995-02-15 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State