Search icon

J.T. MCDONALD REALTY INC.

Company Details

Name: J.T. MCDONALD REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112284
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1615 MCDONALD ST., BRONX, NY, United States, 10461
Principal Address: 703 PELHAM ROAD, STE 511, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1615 MCDONALD ST., BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JOSEPH TERICO Chief Executive Officer 1615 MCDONALD ST, BRONX, NY, United States, 10461

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1615 MCDONALD ST, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2021-12-06 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-04 2025-02-01 Address 1615 MCDONALD ST, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1999-03-25 2003-05-01 Address C/O 703 PELHAM RD, STE 511, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1999-03-25 2005-04-04 Address 1615 MCDONALD ST, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1997-02-12 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-12 2025-02-01 Address 1615 MCDONALD ST., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040995 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201003515 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220816003100 2022-08-16 BIENNIAL STATEMENT 2021-02-01
200401060916 2020-04-01 BIENNIAL STATEMENT 2019-02-01
130313002319 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110308002699 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090205002828 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070605002555 2007-06-05 BIENNIAL STATEMENT 2007-02-01
050404003064 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030501002801 2003-05-01 BIENNIAL STATEMENT 2003-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State