Name: | NAZUMA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1995 (30 years ago) |
Entity Number: | 1909408 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Lopez & Romero, P.C., 1120 6th Avenue, 4th Floor, New York, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS ALFREDO ROMERO | Chief Executive Officer | C/O LOPEZ & ROMERO, P.C., 1120 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LOPEZ & ROMERO, P.C. | DOS Process Agent | c/o Lopez & Romero, P.C., 1120 6th Avenue, 4th Floor, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | C/O LOPEZ & ROMERO, P.C., 1120 6TH AVE - 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | C/O LOPEZ & ROMERO, P.C., 1120 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-22 | 2023-06-22 | Address | C/O LOPEZ & ROMERO, P.C., 1120 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | C/O LOPEZ & ROMERO, P.C., 1120 6TH AVE - 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000820 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230622003434 | 2023-06-22 | BIENNIAL STATEMENT | 2023-04-01 |
210401060621 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060536 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170405007088 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State