Name: | J. M. D. SQUARE STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1951 (74 years ago) |
Entity Number: | 67095 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 426 5TH AVE, BROOKLYN, NY, United States, 11215 |
Address: | 425 5TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD SMALL | DOS Process Agent | 425 5TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
HOWARD SMALL | Chief Executive Officer | 426 5TH AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 2011-05-20 | Address | 426 5TH AVE, BROOKLYN, NY, 11215, 4013, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2011-05-20 | Address | 426 5TH AVE, BROOKLYN, NY, 11215, 4013, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2011-05-20 | Address | 426 5TH AVE, BROOKLYN, NY, 11215, 4013, USA (Type of address: Service of Process) |
1951-05-14 | 2021-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1951-05-14 | 1995-04-14 | Address | 765 ATLANTIC AVE., BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606002179 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
110520002161 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090519002229 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070607002605 | 2007-06-07 | BIENNIAL STATEMENT | 2007-05-01 |
050726002280 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State