Name: | MANSFIELD OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1983 (42 years ago) |
Entity Number: | 828985 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 3310 Avenue H, BSMT, c/o Medallion Real Estate, BROOKLYN, NY, United States, 11210 |
Address: | 3215 AVENUE H, #1B, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 88380
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3215 AVENUE H, #1B, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
FRANCIS BAUGH | Chief Executive Officer | 3420 AVENUE H, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-17 | 2024-05-30 | Shares | Share type: PAR VALUE, Number of shares: 88380, Par value: 1 |
2022-05-16 | 2023-06-17 | Shares | Share type: PAR VALUE, Number of shares: 88380, Par value: 1 |
2022-03-03 | 2022-05-16 | Shares | Share type: PAR VALUE, Number of shares: 88380, Par value: 1 |
2008-12-29 | 2019-03-01 | Address | C/O AMERICAN HERITAGE MGT., 1655 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1999-04-05 | 2008-12-29 | Address | 80-02 KEW GARDENS ROAD, SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220707001979 | 2022-07-07 | BIENNIAL STATEMENT | 2021-03-01 |
190301000124 | 2019-03-01 | CERTIFICATE OF CHANGE | 2019-03-01 |
081229000142 | 2008-12-29 | CERTIFICATE OF CHANGE | 2008-12-29 |
990405002666 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
940407002100 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State