Search icon

MZS REALTY CORP.

Company Details

Name: MZS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027877
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5521 New Utrecht Avenue, Brooklyn, NY, United States, 11219
Principal Address: 5521 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5521 New Utrecht Avenue, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHAYA SEIDENFELD Chief Executive Officer 5521 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 5521 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-05-01 2023-03-14 Address 5521 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-05-01 2023-03-14 Address 5521 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-03-29 2012-05-01 Address 5311 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-02-04 2012-05-01 Address 5311 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2010-02-04 2012-05-01 Address 5311 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-04-25 2010-02-04 Address 1361 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2008-04-25 2010-02-04 Address 1361 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2008-04-25 2010-03-29 Address 1361 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2004-03-17 2008-04-25 Address 97 WEBSTER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314001994 2023-03-14 BIENNIAL STATEMENT 2022-03-01
160825006090 2016-08-25 BIENNIAL STATEMENT 2016-03-01
120501002665 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100329002060 2010-03-29 BIENNIAL STATEMENT 2010-03-01
100204003107 2010-02-04 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080425002437 2008-04-25 BIENNIAL STATEMENT 2008-03-01
040317000741 2004-03-17 CERTIFICATE OF INCORPORATION 2004-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State