Name: | MARK GREENBERG REAL ESTATE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1980 (44 years ago) |
Date of dissolution: | 05 Feb 2021 |
Entity Number: | 654355 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1981 MARCUS AVE / SUITE C131, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARK GREENBERG REAL ESTATE CO. INC., CONNECTICUT | 0224752 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1981 MARCUS AVE / SUITE C131, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
MARK GREENBERG | Chief Executive Officer | 1981 MARCUS AVE / SUITE C131, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-18 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-02 | 2010-11-23 | Address | 1981 MARCUS AVE, STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2002-10-02 | 2010-11-23 | Address | 1981 MARCUS AVE, STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2010-11-23 | Address | 1981 MARCUS AVE, STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
2002-07-26 | 2002-10-02 | Address | 1981 MARCUS AVE., SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1992-12-08 | 2002-07-26 | Address | 8 HAVEN AVE, SUITE 208, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1992-12-08 | 2002-10-02 | Address | C/O 8 HAVEN AVE, SUITE 208, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2002-10-02 | Address | 8 HAVEN AVE, SUITE 208, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1984-04-23 | 1992-12-08 | Address | 8 HAVEN AVE, SUITE 208, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1980-10-03 | 1984-04-23 | Address | 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205000227 | 2021-02-05 | CERTIFICATE OF DISSOLUTION | 2021-02-05 |
141024006217 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
131025006022 | 2013-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101123002779 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
081031002579 | 2008-10-31 | BIENNIAL STATEMENT | 2008-10-01 |
061204002955 | 2006-12-04 | BIENNIAL STATEMENT | 2006-10-01 |
050104002619 | 2005-01-04 | BIENNIAL STATEMENT | 2004-10-01 |
021002002423 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
020726000123 | 2002-07-26 | CERTIFICATE OF CHANGE | 2002-07-26 |
010807002669 | 2001-08-07 | BIENNIAL STATEMENT | 2000-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300601903 | 0215600 | 2000-05-31 | SHERWOOD VILLAGE CO-OP "D", 99-35 59TH AVE., REGO PARK, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200820678 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101001 J07 IV |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101052 F03 I |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-07-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004C |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004D |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19261101 K02 I |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Gravity | 03 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19261101 K02 IIA |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Nr Instances | 1 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261101 K08 I |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 2000-07-11 |
Abatement Due Date | 2000-08-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State