Name: | MUNDO BROKERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1975 (50 years ago) |
Entity Number: | 365786 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 405 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212 |
Principal Address: | 405 ROCKAWAY AVENUE, APT 1, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA CRUZ | Chief Executive Officer | 405 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 405 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2013-05-10 | 2025-04-04 | Address | 405 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2013-05-10 | 2025-04-04 | Address | 405 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2013-05-10 | Address | 405 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2013-05-10 | Address | 1061 E 95TH ST, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404004763 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
130510002025 | 2013-05-10 | BIENNIAL STATEMENT | 2013-03-01 |
090226002072 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
20070426001 | 2007-04-26 | ASSUMED NAME CORP INITIAL FILING | 2007-04-26 |
070316002681 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State