Name: | M & M PARKVIEW REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2002 (23 years ago) |
Entity Number: | 2763890 |
ZIP code: | 12201 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 8214 THIRD AVENUE, BROOKLYN, NY, United States, 11209 |
Address: | 8214 THIRD AVENUE, BROOKLYN, NY, United States, 12201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE NIAMONITAKIS | Chief Executive Officer | 8214 THIRD AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
C/O MERIDIAN PROPERTIES, LLC | DOS Process Agent | 8214 THIRD AVENUE, BROOKLYN, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | PO BOX 423, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 8214 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2016-05-26 | 2024-03-27 | Address | PO BOX 423, MEMBER, NY, 11209, USA (Type of address: Service of Process) |
2016-05-26 | 2024-03-27 | Address | PO BOX 423, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2018-06-26 | Address | 310-85TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327001267 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
200806060516 | 2020-08-06 | BIENNIAL STATEMENT | 2020-05-01 |
180626006180 | 2018-06-26 | BIENNIAL STATEMENT | 2018-05-01 |
160526006267 | 2016-05-26 | BIENNIAL STATEMENT | 2016-05-01 |
140814006302 | 2014-08-14 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State