Search icon

2351 MACDONALD AVE. REAL ESTATE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2351 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
THOMAS MIDOLO Chief Executive Officer 2351 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

History

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)

Filings

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