Name: | MANSFIELD COMMERCIAL REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1997 (27 years ago) |
Entity Number: | 2206994 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 225 Conklingtown Road, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANSFIELD COMMERCIAL REAL ESTATE, INC. | DOS Process Agent | 225 Conklingtown Road, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
ELISABETH MANSFIELD | Chief Executive Officer | 225 CONKLINGTOWN ROAD, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-07 | 2010-01-25 | Address | 3 HATFIELD LANE / SUITE 3A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2010-01-25 | Address | 3 HATFIELD LANE / SUITE 3A, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
2007-12-07 | 2010-01-25 | Address | 3 HATFIELD LANE / SUITE 3A, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2003-12-03 | 2007-12-07 | Address | 3 HATFIELD LANE SUITE 3A, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
2003-12-03 | 2007-12-07 | Address | 3 HATFIELD LANE SUITE 3A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2007-12-07 | Address | 3 HATFIELD LANE SUITE 3A, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2001-12-06 | 2003-12-03 | Address | 60 ERIE ST., GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
2001-12-06 | 2003-12-03 | Address | 60 ERIE ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2001-12-06 | 2003-12-03 | Address | 60 ERIE ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2000-01-05 | 2001-12-06 | Address | 60 ERIE ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220812000771 | 2022-08-12 | BIENNIAL STATEMENT | 2021-12-01 |
201208060732 | 2020-12-08 | BIENNIAL STATEMENT | 2019-12-01 |
131226002192 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
111220002323 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
100125002995 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
071207002501 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060113003223 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031203002967 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011206002112 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
000105002356 | 2000-01-05 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State