Search icon

MIZEY REALTY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIZEY REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2333113
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 90 Park Avenue, 9th Floor, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEREMY J. MALE Chief Executive Officer 90 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001626739
Phone:
2122976484

Latest Filings

Form type:
S-3ASR
File number:
333-210788-24
Filing date:
2016-04-15
File:
Form type:
EFFECT
File number:
333-208092-24
Filing date:
2015-12-02
File:
Form type:
424B3
File number:
333-208092-24
Filing date:
2015-12-02
File:
Form type:
CORRESP
Filing date:
2015-12-01
File:
Form type:
UPLOAD
Filing date:
2015-12-01
File:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 90 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2021-01-22 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-05 2025-01-02 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2014-11-03 2021-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000734 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103002868 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210122060399 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190102061277 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007100 2017-01-05 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State