Search icon

MABROOK REALTY CORP.

Company Details

Name: MABROOK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1997 (28 years ago)
Entity Number: 2183778
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 150 EAST 58TH ST, 39TH FL, NEW YORK, NY, United States, 10155
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BEN ASHKENAZY Chief Executive Officer 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 150 EAST 58TH ST, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-01-08 Address 150 EAST 58TH ST, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2022-02-15 2022-02-15 Address 150 EAST 58TH ST, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-01-08 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240108004877 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220215002275 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210909000786 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190906060134 2019-09-06 BIENNIAL STATEMENT 2019-09-01
SR-86348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State