Search icon

M2B INVESTORS LTD.

Company Details

Name: M2B INVESTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1981 (44 years ago)
Entity Number: 732837
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4817 AVENUE N, BROOKLYN, NY, United States, 11234
Principal Address: 4817 AVE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM PODOLSKY Chief Executive Officer 4817 AVE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
C/O AMERICAN PROPERTIES REGISTRY, INC DOS Process Agent 4817 AVENUE N, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 4815 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 4817 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2022-09-01 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-14 2024-05-09 Address 4815 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509001985 2024-05-09 BIENNIAL STATEMENT 2024-05-09
191101060471 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007827 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007003 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006354 2013-11-08 BIENNIAL STATEMENT 2013-11-01

Court Cases

Court Case Summary

Filing Date:
2022-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
M2B INVESTORS LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State