Name: | MAHLER REAL ESTATE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2003 (21 years ago) |
Entity Number: | 2958779 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ROBERT A MAHLER, 1350 AVE OF AMERICAS / 2ND FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 1350 AVE OF AMERICAS / 2ND FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAHLER REAL ESTATE COMPANY, INC., CONNECTICUT | 1077120 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROBERT A MAHLER | Chief Executive Officer | 1350 AVE OF AMERICAS / 2ND FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT A MAHLER, 1350 AVE OF AMERICAS / 2ND FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-16 | 2012-06-26 | Address | 419 E 64TH ST / SUITE 2C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2009-09-16 | 2012-06-26 | Address | 419 E 64TH ST / SUITE 2C, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2009-09-16 | 2012-06-26 | Address | 419 EAST 64TH STREET SUITE 2C, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2005-11-15 | 2009-09-16 | Address | 419 E 64TH ST / SUITE 2C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2009-09-16 | Address | 419 E 64TH ST / SUITE 2C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-09-26 | 2009-09-16 | Address | 419 EAST 64TH STREET SUITE 2C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626002084 | 2012-06-26 | BIENNIAL STATEMENT | 2011-09-01 |
090916002146 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
080111002457 | 2008-01-11 | BIENNIAL STATEMENT | 2007-09-01 |
051115002262 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030926000419 | 2003-09-26 | CERTIFICATE OF INCORPORATION | 2003-09-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State