Name: | MAZEH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2006 (19 years ago) |
Entity Number: | 3412994 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 100A BROADWAY, BROOKLYN, NY, United States, 11249 |
Principal Address: | 100A BROADWAY STE 230, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOR HALBERSTAM | Chief Executive Officer | 100A BROADWAY #230, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
MAZEH CONSTRUCTION CORP. | DOS Process Agent | 100A BROADWAY, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-03 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-25 | 2016-09-22 | Address | 100A BROADWAY, SUITE 230, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-09-25 | 2014-09-16 | Address | 320 ROEBLING ST #230, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160922006027 | 2016-09-22 | BIENNIAL STATEMENT | 2016-09-01 |
140916006446 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120925002223 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100923002950 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
091117000539 | 2009-11-17 | CERTIFICATE OF CHANGE | 2009-11-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State