Search icon

18 NORTH M.A.D. REALTY INC.

Headquarter

Company Details

Name: 18 NORTH M.A.D. REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1997 (28 years ago)
Entity Number: 2102731
ZIP code: 11230
County: Westchester
Place of Formation: New York
Address: 1530 MCDONALD AVENUE SUITE D, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1530 MCDONALD AVENUE SUITE D, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ANTHONY J FILINGERI Chief Executive Officer 1530 MCDONALD AVENUE SUITE D, BROOKLYN, NY, United States, 11230

Links between entities

Type:
Headquarter of
Company Number:
1306062
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 1530 MCDONALD AVENUE SUITE D, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 1449 37TH STREET, SUITE 420, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-04-12 2024-06-20 Address 1449 37TH STREET, SUITE 420, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2019-04-12 2024-06-20 Address 1449 37TH STREET, SUITE 420, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2001-01-31 2019-04-12 Address 5 HORIZON RD, APT 2808, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240620004021 2024-06-20 BIENNIAL STATEMENT 2024-06-20
221213002757 2022-12-13 BIENNIAL STATEMENT 2021-01-01
190412002017 2019-04-12 BIENNIAL STATEMENT 2019-01-01
030127002409 2003-01-27 BIENNIAL STATEMENT 2003-01-01
020212000522 2002-02-12 ANNULMENT OF DISSOLUTION 2002-02-12

Date of last update: 01 Apr 2025

Sources: New York Secretary of State