Search icon

MAZEL 7202 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAZEL 7202 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1998 (27 years ago)
Entity Number: 2266178
ZIP code: 11577
County: Queens
Place of Formation: New York
Principal Address: 72-16 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Address: 99 POWER HOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF BARRY MANSON DOS Process Agent 99 POWER HOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
GUSTAVO RODRIGUEZ Chief Executive Officer 32-17 162ND STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 32-17 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-10-03 Address 32-17 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-10-03 Address 99 POWERHOUSE ROAD,, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2023-04-27 2023-04-27 Address 32-17 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003001529 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230427003678 2023-04-27 BIENNIAL STATEMENT 2022-06-01
211028002958 2021-10-28 BIENNIAL STATEMENT 2021-10-28
200310060879 2020-03-10 BIENNIAL STATEMENT 2018-06-01
190213002072 2019-02-13 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State