Name: | 15 MAC KAY PLACE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1978 (46 years ago) |
Entity Number: | 504925 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTAIL NEW YORK, INC. | Chief Executive Officer | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 6600 RADNOR ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2023-03-08 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-08-15 | 2023-08-15 | Address | 6600 RADNOR ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-03-08 | Address | 6600 RADNOR ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-03-08 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-07-07 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-08 | 2024-08-26 | Address | 15 MAC KAY PLACE, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent) |
2023-03-08 | 2023-03-08 | Address | 6600 RADNOR ROAD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826002320 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
230308002837 | 2023-03-08 | BIENNIAL STATEMENT | 2022-08-01 |
230815000577 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
200807060116 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180801006130 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007400 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
20150616022 | 2015-06-16 | ASSUMED NAME CORP INITIAL FILING | 2015-06-16 |
141124000248 | 2014-11-24 | CERTIFICATE OF CHANGE | 2014-11-24 |
140910006113 | 2014-09-10 | BIENNIAL STATEMENT | 2014-08-01 |
121114006197 | 2012-11-14 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State