Name: | MAISON & FLATS REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1998 (27 years ago) |
Entity Number: | 2247661 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 101 FIFTH AVE., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE ROSENBERG | Chief Executive Officer | 101 FIFTH AVE., NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 FIFTH AVE., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2004-05-14 | Address | 166 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2004-05-14 | Address | 166 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2002-03-27 | 2004-05-14 | Address | 166 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-04-12 | 2002-03-27 | Address | 166 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2002-03-27 | Address | 166 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2002-03-27 | Address | 166 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040514002146 | 2004-05-14 | BIENNIAL STATEMENT | 2004-04-01 |
020327002045 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000412002988 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980408000576 | 1998-04-08 | CERTIFICATE OF INCORPORATION | 1998-04-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State