Name: | COMMODORE MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1951 (73 years ago) |
Entity Number: | 82888 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 4312 SECOND AVENUE, BROOKLYN, NY, United States, 11232 |
Principal Address: | 4312 SECOND AVE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD DAMAST | Chief Executive Officer | 4312 SECOND AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
GARY DAMAST | DOS Process Agent | 4312 SECOND AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-13 | 2023-11-22 | Address | 4312 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2022-07-13 | 2023-11-22 | Address | 4312 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2022-07-13 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-13 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 500 |
2020-03-06 | 2022-07-13 | Address | 4312 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122002296 | 2023-11-22 | BIENNIAL STATEMENT | 2023-11-22 |
220713000370 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-13 |
200306002000 | 2020-03-06 | BIENNIAL STATEMENT | 2019-11-01 |
171208002019 | 2017-12-08 | BIENNIAL STATEMENT | 2017-11-01 |
151228002001 | 2015-12-28 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State