Name: | LAZUMA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1986 (39 years ago) |
Entity Number: | 1102524 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 69 FIFTH AVENUE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS MACCHIO | DOS Process Agent | 69 FIFTH AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
NICHOLAS R MACCHIO JR | Chief Executive Officer | 69 FIFTH AVE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 1998-07-21 | Address | 69 FIFTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1986-08-05 | 1993-03-19 | Address | 69 5TH AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020724002702 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000725002313 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
980721002473 | 1998-07-21 | BIENNIAL STATEMENT | 1998-08-01 |
960802002347 | 1996-08-02 | BIENNIAL STATEMENT | 1996-08-01 |
000050004954 | 1993-10-01 | BIENNIAL STATEMENT | 1993-08-01 |
930319003026 | 1993-03-19 | BIENNIAL STATEMENT | 1992-08-01 |
B387701-4 | 1986-08-05 | CERTIFICATE OF INCORPORATION | 1986-08-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State