Name: | MASTERMIND REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1984 (40 years ago) |
Entity Number: | 892690 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 668 CRESCENT AVENUE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE PEREZ | Chief Executive Officer | 668 CRESCENT AVENUE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 668 CRESCENT AVENUE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-05 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-23 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-04 | 2022-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-11-29 | 2022-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-11-29 | 2023-12-21 | Address | 230 HILTON AVE., SUITE 103, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221000195 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
B165878-5 | 1984-11-29 | CERTIFICATE OF INCORPORATION | 1984-11-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307668806 | 0216000 | 2005-11-10 | 516 E TREMONT AVE, BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202029104 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2006-01-06 |
Abatement Due Date | 2006-01-11 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 B02 |
Issuance Date | 2006-01-06 |
Abatement Due Date | 2006-01-11 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2006-01-06 |
Abatement Due Date | 2006-01-11 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State