MRMS REALTY CORP.

Name: | MRMS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1997 (28 years ago) |
Entity Number: | 2121146 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 152 84 STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN TSEVDOS | DOS Process Agent | 152 84 STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
STEVEN TSEVDOS | Chief Executive Officer | 152 84 STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-22 | 2013-03-14 | Address | 262 91ST ST, APT 1, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2011-03-22 | 2013-03-14 | Address | 262 91ST ST, APT 1, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2011-03-22 | 2013-03-14 | Address | 262 91ST ST, APT 1, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1999-05-07 | 2011-03-22 | Address | 6827 BLISS TERRACE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1999-05-07 | 2011-03-22 | Address | 6827 BLISS TERRACE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130314006020 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110322003049 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090323002316 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070314002894 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050406002678 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State