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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1615 MCDONALD ST., BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JOSEPH TERICO | Chief Executive Officer | 1615 MCDONALD ST, BRONX, NY, United States, 10461 |
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) |
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