Name: | 2351 MACDONALD AVE. REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1983 (42 years ago) |
Entity Number: | 838621 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2351 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2351 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THOMAS MIDOLO | Chief Executive Officer | 2351 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1993-08-02 | Address | 702 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1993-08-02 | Address | 702 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1993-08-02 | Address | 702 AVE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1983-04-29 | 1992-12-15 | Address | 2351 MACDONALD AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010419002357 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990426002385 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
970424002220 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
930802002102 | 1993-08-02 | BIENNIAL STATEMENT | 1993-04-01 |
921215002586 | 1992-12-15 | BIENNIAL STATEMENT | 1992-04-01 |
A975346-4 | 1983-04-29 | CERTIFICATE OF INCORPORATION | 1983-04-29 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State