Name: | MARK J. SEIDEN REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1999 (26 years ago) |
Entity Number: | 2334521 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1238 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Address: | 49 CROTON DAM RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK J. SEIDEN REAL ESTATE, INC. | DOS Process Agent | 49 CROTON DAM RD, OSSINING, NY, United States, 10562 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK SEIDEN | Chief Executive Officer | 49 CROTON DAM RD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1238 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 49 CROTON DAM RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-05-31 | 2024-08-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-05-31 | 2024-05-31 | Address | 49 CROTON DAM RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004260 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240531001649 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
210105061968 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190123060070 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170105007459 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State