Search icon

NAZUMA REALTY INC.

Headquarter

Company Details

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

Chief Executive Officer

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F21000006350
State:
FLORIDA

History

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)

Filings

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