Search icon

MED-MAC PROPERTIES, INC.

Company Details

Name: MED-MAC PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1977 (48 years ago)
Entity Number: 435716
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 760 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MED-MAC PROPERTIES, INC. DOS Process Agent 760 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LESLIE MODELL Chief Executive Officer 760 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2011-06-03 2013-06-07 Address 760 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2011-06-03 2013-06-07 Address 760 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-05-15 2011-06-03 Address 498 SEVENTH AVE, 20TH FL, NEW YORK, NY, 10018, 6701, USA (Type of address: Principal Executive Office)
1997-05-15 2013-06-07 Address 498 SEVENTH AVE, 20TH FL, NEW YORK, NY, 10018, 6701, USA (Type of address: Service of Process)
1997-05-15 2011-06-03 Address 498 SEVENTH AVE, 20TH FL, NEW YORK, NY, 10018, 6701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130607006685 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110603002587 2011-06-03 BIENNIAL STATEMENT 2011-05-01
20110118009 2011-01-18 ASSUMED NAME CORP INITIAL FILING 2011-01-18
090514002587 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070525002531 2007-05-25 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State