MIZEY REALTY CO., INC.

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEREMY J. MALE | Chief Executive Officer | 90 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State