MOSAIC SUPPLIES, INC.

Name: | MOSAIC SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1973 (52 years ago) |
Entity Number: | 255272 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 96 CREST ROAD WEST, MERRICK, NY, United States, 11566 |
Principal Address: | 2274 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT TEITEL | DOS Process Agent | 96 CREST ROAD WEST, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ROBERT TEITEL | Chief Executive Officer | 2274 FLATBUSH AVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-15 | 2015-04-20 | Address | 98 CREST ROAD WEST, MERRICK, NY, 11561, USA (Type of address: Service of Process) |
1973-03-01 | 2015-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-03-01 | 2015-04-15 | Address | 2274 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420002052 | 2015-04-20 | BIENNIAL STATEMENT | 2015-03-01 |
150415000094 | 2015-04-15 | CERTIFICATE OF CHANGE | 2015-04-15 |
150413000421 | 2015-04-13 | CERTIFICATE OF AMENDMENT | 2015-04-13 |
C260476-2 | 1998-05-22 | ASSUMED NAME CORP INITIAL FILING | 1998-05-22 |
A53561-4 | 1973-03-01 | CERTIFICATE OF INCORPORATION | 1973-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State