Search icon

MNC DEVELOPMENT, INC.

Company Details

Name: MNC DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2008 (17 years ago)
Entity Number: 3666478
ZIP code: 11238
County: Kings
Place of Formation: New York
Activity Description: MNC Development, Inc. is a full service real estate development, brokerage and management company.
Address: 575 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 877-732-3492

Website http://www.mncdevelopment.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MNC DEVELOPMENT, INC. DOS Process Agent 575 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
MNC Chief Executive Officer 575 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
10311200830 No data CORPORATE BROKER No data 2024-12-29
10991202247 No data REAL ESTATE PRINCIPAL OFFICE No data No data
10401331663 No data REAL ESTATE SALESPERSON No data 2025-11-02

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 575 CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-05-01 Address 575 CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2019-12-16 2024-05-01 Address 575 CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-01-08 Address 575 CLASSON AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2010-08-05 2019-12-16 Address 575 CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501034984 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220923000273 2022-09-23 BIENNIAL STATEMENT 2022-05-01
200417002006 2020-04-17 BIENNIAL STATEMENT 2020-05-01
200108000083 2020-01-08 CERTIFICATE OF CHANGE 2020-01-08
191216002023 2019-12-16 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540602 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540603 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3259302 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259303 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2909299 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909300 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2496384 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496385 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1900962 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900963 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: New York Secretary of State