Name: | MEDITERRANEAN VILLA RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2000 (25 years ago) |
Entity Number: | 2488687 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | P O BOX 90210, BROOKLYN, NY, United States, 11209 |
Principal Address: | 1105 73RD ST, P O BOX 90210, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO CURTO | Chief Executive Officer | 1105 73RD ST, P O BOX 90210, BROOKLYN, NY, United States, 1109 |
Name | Role | Address |
---|---|---|
MEDITERRANEAN VILLA RENTALS, INC. | DOS Process Agent | P O BOX 90210, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-25 | 2020-03-04 | Address | 2344 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2008-06-25 | 2020-03-04 | Address | 2344 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2002-03-18 | 2008-06-25 | Address | 2344 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2008-06-25 | Address | 2344 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2002-03-18 | 2020-03-04 | Address | 2344 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060013 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180306006945 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160302006006 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140314006004 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120823002488 | 2012-08-23 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State