Search icon

MIDWOOD BAY HOUSE, INC.

Company Details

Name: MIDWOOD BAY HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1983 (42 years ago)
Entity Number: 844996
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1980 BERGEN AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELENA SHAMSHURINA Chief Executive Officer 1980 BERGEN AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
ROMAN KALIKA - MANAGING AGENT DOS Process Agent 1980 BERGEN AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2023-02-28 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-01-12 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-06-14 2019-05-01 Address 247 SEELEY ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2001-06-14 2019-05-01 Address 247 SEELEY ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1992-03-03 2019-05-01 Address 247 SEELEY STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061609 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007874 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150512002001 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130516002372 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110519002954 2011-05-19 BIENNIAL STATEMENT 2011-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State