Name: | MICO AVE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1998 (26 years ago) |
Entity Number: | 2302698 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Address: | 734 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 107 JACKSON ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY J MACCHIAROLA | DOS Process Agent | 734 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MIKE TULINO | Chief Executive Officer | 107 JACKSON ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-15 | 2004-10-29 | Address | 107 JACKSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2004-10-29 | Address | 107 JACKSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2004-10-29 | Address | 734 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060920002544 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
041029002040 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020912002098 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
000915002335 | 2000-09-15 | BIENNIAL STATEMENT | 2000-09-01 |
980930000607 | 1998-09-30 | CERTIFICATE OF INCORPORATION | 1998-09-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State