Name: | MAK HOUSING VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2016 (9 years ago) |
Entity Number: | 4961860 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 old field road, SETAUKET, NY, United States, 11733 |
Principal Address: | 35 OLD FIELD ROAD, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE KRAICS | Chief Executive Officer | 35 OLD FIELD ROAD, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 old field road, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-23 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-23 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-17 | 2024-06-17 | Address | 35 OLD FIELD ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617000943 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
230308000244 | 2022-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-16 |
200603061276 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
190627000767 | 2019-06-27 | CERTIFICATE OF CHANGE | 2019-06-27 |
190315060239 | 2019-03-15 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State