Search icon

MIDNECK REALTY CORPORATION

Company Details

Name: MIDNECK REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1941 (84 years ago)
Entity Number: 53452
ZIP code: 11042
County: New York
Place of Formation: New York
Address: c/o metro management & development, inc., 1981 marcus avenue, c-131, NEW HYDE PARK, NY, United States, 11042
Principal Address: FIRSTSERVICE RESIDENTIAL NEW YORK INC., 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM FINKELSTEIN Chief Executive Officer 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
the corporation DOS Process Agent c/o metro management & development, inc., 1981 marcus avenue, c-131, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 3030 NORTHERN BLVD, SUITE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-01-22 Address 3030 NORTHERN BLVD, SUITE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240122001249 2023-12-27 CERTIFICATE OF CHANGE BY ENTITY 2023-12-27
230906002029 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220323002126 2022-03-23 BIENNIAL STATEMENT 2021-09-01
190909060361 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170901006538 2017-09-01 BIENNIAL STATEMENT 2017-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State