Search icon

KAZVIN REALTY CORP.

Company Details

Name: KAZVIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1998 (27 years ago)
Entity Number: 2242462
ZIP code: 10029
County: Westchester
Place of Formation: New York
Address: 1677 Lexington Avenue, Unit 2C, New York, NY, United States, 10029
Principal Address: 1767 CENTRAL PARK AVE, SUITE 362, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOE YAGHOUBI Chief Executive Officer 1767 CENTRAL PARK AVE, SUITE 362, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1677 Lexington Avenue, Unit 2C, New York, NY, United States, 10029

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 1767 CENTRAL PARK AVE, SUITE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-04-05 Address 1767 CENTRAL PARK AVE, SUITE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-04-05 Address 1767 CENTRAL PARK AVE, SUITE 362, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2012-07-18 2017-02-13 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2012-07-18 2017-02-13 Address 1767 CENTRAL PARK AVE, STE 372, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240405002372 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220309002015 2022-03-09 BIENNIAL STATEMENT 2022-03-01
180515006125 2018-05-15 BIENNIAL STATEMENT 2018-03-01
170213002005 2017-02-13 BIENNIAL STATEMENT 2016-03-01
120718002284 2012-07-18 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State