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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5521 New Utrecht Avenue, Brooklyn, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SHAYA SEIDENFELD | Chief Executive Officer | 5521 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
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) |
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