MITCHELL FIELD OAK STREET REALITY INC.

Name: | MITCHELL FIELD OAK STREET REALITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1998 (26 years ago) |
Entity Number: | 2325874 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 49 PARK AVE EAST, STREET ADDRE, MERRICK, NY, United States, 11566 |
Principal Address: | 49 PARK AVENUE EAST, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS GERBER | Chief Executive Officer | 49 PARK AVENUE EAST, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DOUGLAS GERBER | DOS Process Agent | 49 PARK AVE EAST, STREET ADDRE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-04 | 2020-12-02 | Address | 241 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2006-12-13 | 2018-12-04 | Address | 49 PARK AVENUE EAST, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2005-03-15 | 2006-12-13 | Address | 49 PARK AVE E, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2000-11-22 | 2005-03-15 | Address | 49 PARK AVE E, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2000-11-22 | 2006-12-13 | Address | 49 PARK AVE E, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060158 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006012 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006086 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208006067 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121217002050 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State