Search icon

MASSADA HOME SALES, INC.

Company Details

Name: MASSADA HOME SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Entity Number: 2224244
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 389 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216
Principal Address: 145-04 JAMAICA AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
HAZOR SIGALIT Chief Executive Officer 145-04 JAMAICA AVE, JAMAICA, NY, United States, 11435

Licenses

Number Type End date
10301220310 ASSOCIATE BROKER 2025-07-21
31HA0871647 CORPORATE BROKER 2025-04-05
109937781 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 145-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2015-01-12 2024-12-03 Address 389 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2004-02-17 2015-01-12 Address 145-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2004-02-17 2024-12-03 Address 145-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2000-02-25 2004-02-17 Address 144-15 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203005708 2024-12-03 BIENNIAL STATEMENT 2024-12-03
150112000180 2015-01-12 CERTIFICATE OF CHANGE 2015-01-12
120329002114 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100330002090 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080519002344 2008-05-19 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State