Search icon

15 MAC KAY PLACE REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
FIRSTSERVICE RESIDENTAIL NEW YORK, INC. Chief Executive Officer 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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