Search icon

M.S.D. PROPERTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.S.D. PROPERTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (24 years ago)
Entity Number: 2705016
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
M.S.D. PROPERTY CORP. DOS Process Agent 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
D.H. REALTY & MANAGEMENT INC. Agent 147-18 BARCLAY AVE. #L2, FLUSHING, NY, 11355

Chief Executive Officer

Name Role Address
KWOK KEUNG CHEUNG Chief Executive Officer 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-02-26 2024-08-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-28 2023-12-28 Address 5 EAST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-28 2023-12-28 Address 128 LAFAYETTE STREET, #203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 128 LAFAYETTE ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231228002334 2023-12-28 BIENNIAL STATEMENT 2023-12-28
210901004032 2021-09-01 BIENNIAL STATEMENT 2021-09-01
140602000404 2014-06-02 CERTIFICATE OF CHANGE 2014-06-02
131230002048 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111223002327 2011-12-23 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State