M.D.T. REALTY CORP.

Name: | M.D.T. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1995 (30 years ago) |
Entity Number: | 1920203 |
ZIP code: | 11221 |
County: | Queens |
Place of Formation: | New York |
Address: | 346 Central Ave, Brooklyn, NY, United States, 11221 |
Principal Address: | 94-53 Corona Ave, Elmhurst, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MDT REALTY CORP | DOS Process Agent | 346 Central Ave, Brooklyn, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
ELIDO TORRES | Chief Executive Officer | 94-53 CORONA AVE, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-14 | 2023-10-14 | Address | 94-53 CORONA AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-10-14 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-29 | 2023-10-14 | Address | 94-53 CORONA AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2018-03-29 | 2023-10-14 | Address | 2502 PONDVIEW DR, LANSDALE, PA, 19446, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231014000178 | 2023-10-14 | BIENNIAL STATEMENT | 2023-05-01 |
180329002016 | 2018-03-29 | BIENNIAL STATEMENT | 2017-05-01 |
110603002203 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090504002527 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070719002459 | 2007-07-19 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State