Name: | MENZA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1990 (35 years ago) |
Entity Number: | 1425610 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3785 Illona Lane, Oceanside, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENZA REALTY CORP. | DOS Process Agent | 3785 Illona Lane, Oceanside, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
BARBARA MENDEZ | Chief Executive Officer | 3785 ILLONA LANE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2023-03-17 | Address | 174 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 3785 ILLONA LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2022-03-28 | 2023-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-20 | 2023-03-17 | Address | 174 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1993-04-19 | 2004-02-20 | Address | C/O JORGE MENDEZ, 174 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317003196 | 2023-03-17 | BIENNIAL STATEMENT | 2022-02-01 |
140418002183 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120316003098 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100319002477 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080222003035 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State