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
Name | Role | Address |
---|---|---|
MED-MAC PROPERTIES, INC. | DOS Process Agent | 760 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
LESLIE MODELL | Chief Executive Officer | 760 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10021 |
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) |
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