MOSCO REALTY OF N.Y., INC.

Name: | MOSCO REALTY OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1991 (34 years ago) |
Entity Number: | 1547781 |
ZIP code: | 07206 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 77 South First Street, Elizabeth, NJ, United States, 07206 |
Principal Address: | Aaron Schwartz, 141 Ayers Court, Suite B, Teaneck, NJ, United States, 07666 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SHALOM | Chief Executive Officer | 77 SOUTH FIRST STREET, ELIZABETH, NJ, United States, 07206 |
Name | Role | Address |
---|---|---|
MOSCO REALTY OF N.Y., INC | DOS Process Agent | 77 South First Street, Elizabeth, NJ, United States, 07206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 77 SOUTH FIRST STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 957 E 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 77 SOUTH FIRST STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-16 | 2025-05-01 | Address | 77 SOUTH FIRST STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046656 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231116002721 | 2023-11-16 | BIENNIAL STATEMENT | 2023-05-01 |
150520006226 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130523006164 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110523002913 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State