Name: | M&A PROJECTS RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2015 (10 years ago) |
Entity Number: | 4827192 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 33 DOBBIN ST., BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOGDAN MALINOWSKI | Chief Executive Officer | 33 DOBBIN ST., BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
M&A PROJECTS RESTORATION INC. | DOS Process Agent | 33 DOBBIN ST., BROOKLYN, NY, United States, 11222 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025128D83 | 2025-05-08 | 2025-07-29 | OCCUPANCY OF ROADWAY AS STIPULATED | 25 STREET, QUEENS, FROM STREET 31 DRIVE TO STREET 31 ROAD |
Q022025128D84 | 2025-05-08 | 2025-07-29 | OCCUPANCY OF SIDEWALK AS STIPULATED | 25 STREET, QUEENS, FROM STREET 31 DRIVE TO STREET 31 ROAD |
Q022025128D81 | 2025-05-08 | 2025-07-29 | CROSSING SIDEWALK | 25 STREET, QUEENS, FROM STREET 31 DRIVE TO STREET 31 ROAD |
Q022025128D82 | 2025-05-08 | 2025-07-29 | TEMPORARY PEDESTRIAN WALK | 25 STREET, QUEENS, FROM STREET 31 DRIVE TO STREET 31 ROAD |
Q022025128D85 | 2025-05-08 | 2025-07-29 | TEMP. CONST. SIGNS/MARKINGS | 25 STREET, QUEENS, FROM STREET 31 DRIVE TO STREET 31 ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-19 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-06 | 2024-12-06 | Address | 33 DOBBIN ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-04 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002426 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
200526060029 | 2020-05-26 | BIENNIAL STATEMENT | 2019-09-01 |
150930010048 | 2015-09-30 | CERTIFICATE OF INCORPORATION | 2015-09-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State