Search icon

MKF REALTY CORP.

Company Details

Name: MKF REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1975 (50 years ago)
Entity Number: 362979
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009T5VG7AQEO7O81 362979 US-NY GENERAL ACTIVE 1975-02-20

Addresses

Legal C/O TRANSWORLD EQUITIES, 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, US-NY, US, 10003
Headquarters 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, US-NY, US, 10003

Registration details

Registration Date 2024-04-18
Last Update 2024-04-18
Status ISSUED
Next Renewal 2025-04-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 362979

DOS Process Agent

Name Role Address
TRANSWORLD EQUITIES ASSOCIATES, LLC DOS Process Agent 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RICHARD E CARROLL Chief Executive Officer 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-08-18 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-04 2025-02-10 Address 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2020-12-04 2025-02-10 Address 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-05-15 2020-12-04 Address 122 EAST 42ND STREET, SUITE 4705, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2012-09-25 2020-12-04 Address 122 EAST 42ND ST SUITE 4705, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2012-09-25 2018-07-26 Address C/O RICHARD E CARROLL, 5281 PRINCETON WAY, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)
2007-10-16 2013-05-15 Address 500 FIFTH AVENUE, SUITE 2424, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2004-09-14 2007-10-16 Address 475 PARK AVENUE SOUTH, 30TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002748 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230202000626 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210813001032 2021-08-13 BIENNIAL STATEMENT 2021-08-13
201204061484 2020-12-04 BIENNIAL STATEMENT 2019-02-01
180726002043 2018-07-26 BIENNIAL STATEMENT 2017-02-01
130515000981 2013-05-15 CERTIFICATE OF CHANGE (BY AGENT) 2013-05-15
120925002165 2012-09-25 BIENNIAL STATEMENT 2011-02-01
20100909047 2010-09-09 ASSUMED NAME CORP INITIAL FILING 2010-09-09
071016000236 2007-10-16 CERTIFICATE OF CHANGE 2007-10-16
040914000640 2004-09-14 CERTIFICATE OF CHANGE 2004-09-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State