Search icon

MICO AVE REALTY CORP.

Print

Details

Entity Number 2302698

Status Active

NameMICO AVE REALTY CORP.

CountyKings

Date of registration 30 Sep 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 734 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Address ZIP code 11747

Principal Address 107 JACKSON ST, BROOKLYN, NY, United States, 11211

Principal Address ZIP code 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ROY J MACCHIAROLA

DOS Process Agent

734 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address

MIKE TULINO

Chief Executive Officer

107 JACKSON ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value

2000-09-15

2004-10-29

Address

107 JACKSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

2000-09-15

2004-10-29

Address

107 JACKSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

1998-09-30

2004-10-29

Address

734 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

060920002544

2006-09-20

BIENNIAL STATEMENT

2006-09-01

041029002040

2004-10-29

BIENNIAL STATEMENT

2004-09-01

020912002098

2002-09-12

BIENNIAL STATEMENT

2002-09-01

000915002335

2000-09-15

BIENNIAL STATEMENT

2000-09-01

980930000607

1998-09-30

CERTIFICATE OF INCORPORATION

1998-09-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts