MINT DEVELOPMENT CORP.

Name: | MINT DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2013 (12 years ago) |
Entity Number: | 4444763 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 679 Driggs Avenue, Brooklyn, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINT DEVELOPMENT CORP. | DOS Process Agent | 679 Driggs Avenue, Brooklyn, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
YECHIAL LICHTENSTEIN | Chief Executive Officer | 929 EAST 5TH STREET, BROOKLYN, NY, United States, 11230 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022023121B04 | 2023-05-01 | 2023-07-29 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 32 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
B022023121B03 | 2023-05-01 | 2023-07-29 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 32 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
B022023117A85 | 2023-04-27 | 2023-07-25 | OCCUPANCY OF ROADWAY AS STIPULATED | 4 AVENUE, BROOKLYN, FROM STREET 32 STREET TO STREET 33 STREET |
B022023117A86 | 2023-04-27 | 2023-07-25 | TEMP. CONST. SIGNS/MARKINGS | 4 AVENUE, BROOKLYN, FROM STREET 32 STREET TO STREET 33 STREET |
B022023117B00 | 2023-04-27 | 2023-07-25 | OCCUPANCY OF SIDEWALK AS STIPULATED | 33 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-15 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510004422 | 2023-05-10 | BIENNIAL STATEMENT | 2021-08-01 |
170816000298 | 2017-08-16 | ANNULMENT OF DISSOLUTION | 2017-08-16 |
DP-2238771 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
151113006121 | 2015-11-13 | BIENNIAL STATEMENT | 2015-08-01 |
131126000136 | 2013-11-26 | CERTIFICATE OF CORRECTION | 2013-11-26 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State