Search icon

REGIONAL MARK PROPERTIES, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ABRAHAM PODOLSKY Chief Executive Officer 4817 AVE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
C/O BROOKLYN REALTY GROUP, LLC DOS Process Agent 4817 AVENUE N, BROOKLYN, NY, United States, 11234

History

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)

Filings

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