Search icon

MITCHELL GARDENS NO. 1 CO-OPERATIVE CORP.

Company Details

Name: MITCHELL GARDENS NO. 1 CO-OPERATIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 16 Aug 1951 (74 years ago)
Entity Number: 69603
ZIP code: 10017
County: Queens
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 575 FIFTH AVENUE, 10th fl, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 194080

Type CAP

Agent

Name Role Address
first service residential new york, inc. Agent 575 fifth avenue, 10th floor, NEW YORK, NY, 10017

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

Chief Executive Officer

Name Role Address
STEVEN SIMON Chief Executive Officer 141-15 25TH ROAD, FLUSHING, NY, United States, 11354

Legal Entity Identifier

LEI Number:
894500BL466KBBDW2471

Registration Details:

Initial Registration Date:
2023-09-25
Next Renewal Date:
2025-09-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-08-15 2023-03-06 Address 575 FIFTH AVENUE, 10th fl, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-15 2023-08-15 Address 139-10 28TH RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-03-06 Address 141-15 25TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 141-15 25TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-03-06 Address 139-10 28TH RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802002331 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230306001015 2023-03-06 BIENNIAL STATEMENT 2021-08-01
230815000411 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
970812002087 1997-08-12 BIENNIAL STATEMENT 1997-08-01
950411002387 1995-04-11 BIENNIAL STATEMENT 1993-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State