Name: | EMC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2000 (25 years ago) |
Entity Number: | 2556797 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 739 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Address: | 232 Sackett Street, APT 1R, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHMOUD DOLAH | DOS Process Agent | 232 Sackett Street, APT 1R, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MAHMOUD DOLAH | Chief Executive Officer | 739 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 739 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2021-12-15 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-08-25 | 2023-04-03 | Address | 739 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2006-08-25 | 2023-04-03 | Address | 739 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2002-09-18 | 2006-08-25 | Address | 739 NOSTRAND AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403002729 | 2023-04-03 | BIENNIAL STATEMENT | 2022-09-01 |
200106060519 | 2020-01-06 | BIENNIAL STATEMENT | 2018-09-01 |
161110006302 | 2016-11-10 | BIENNIAL STATEMENT | 2016-09-01 |
120925002190 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
080905002623 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State