Search icon

MAZET REALTY CORPORATION

Company Details

Name: MAZET REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1930 (95 years ago)
Entity Number: 38981
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 21 PELL STREET, NEW YORK, NY, United States, 10013
Principal Address: 21 PELL ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LEUNG Chief Executive Officer 21 PELL ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MAZET REALTY CORPORATION DOS Process Agent 21 PELL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 21 PELL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-06 2024-05-29 Address 21 PELL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-12-06 2024-05-29 Address 21 PELL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1930-05-29 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529003934 2024-05-29 BIENNIAL STATEMENT 2024-05-29
221011002444 2022-10-11 BIENNIAL STATEMENT 2022-05-01
200617002015 2020-06-17 BIENNIAL STATEMENT 2020-05-01
180525002048 2018-05-25 BIENNIAL STATEMENT 2018-05-01
160525002012 2016-05-25 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State