Name: | MDO DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1979 (46 years ago) |
Entity Number: | 563738 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 386 PARK AVENUE SOUTH, #1405, NEW YORK, NY, United States, 10016 |
Principal Address: | 500 E 30TH ST, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-683-3333
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL O'KEEFFE | Chief Executive Officer | 500 E 30TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MDO DEVELOPMENT CORPORATION | DOS Process Agent | 386 PARK AVENUE SOUTH, #1405, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0553944-DCA | Inactive | Business | 2002-09-10 | 2018-09-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-09 | 2013-06-11 | Address | 386 PARK AVENUE SOUTH, #703, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-07-22 | 2007-07-09 | Address | 40 WATERSIDE PLAZA, LEVEL C, ROOM 201, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-07-22 | 2024-10-11 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
1995-07-31 | 1998-07-22 | Address | 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1979-06-15 | 1995-07-31 | Address | 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181113058 | 2018-11-13 | ASSUMED NAME CORP INITIAL FILING | 2018-11-13 |
130611006345 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110706002863 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090615002018 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070709002026 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2400597 | ADDROOMREN | INVOICED | 2016-08-23 | 120 | Catering Establishment Additional Room Renewal Fee |
2400598 | RENEWAL | INVOICED | 2016-08-23 | 800 | Catering Establishment Renewal Fee |
1778207 | RENEWAL | INVOICED | 2014-09-10 | 800 | Catering Establishment Renewal Fee |
1778206 | ADDROOMREN | INVOICED | 2014-09-10 | 120 | Catering Establishment Additional Room Renewal Fee |
1268168 | RENEWAL | INVOICED | 2012-09-25 | 800 | Catering Establishment Renewal Fee |
1268186 | ADDROOMREN | INVOICED | 2012-09-25 | 120 | Catering Establishment Additional Room Renewal Fee |
1268169 | RENEWAL | INVOICED | 2010-09-29 | 800 | Catering Establishment Renewal Fee |
1268170 | ADDROOMREN | INVOICED | 2010-09-29 | 120 | Catering Establishment Additional Room Renewal Fee |
1268171 | ADDROOMREN | INVOICED | 2008-10-27 | 120 | Catering Establishment Additional Room Renewal Fee |
1268172 | RENEWAL | INVOICED | 2008-10-27 | 800 | Catering Establishment Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State