MZR CORP
Headquarter
Name: | MZR CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2013 (12 years ago) |
Entity Number: | 4503013 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 27-16 12TH STREET, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
AASMA HASANY | Chief Executive Officer | 5900 BALCONES DRIVE, SUITE 13694, AUSTIN, TX, United States, 78731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 5900 BALCONES DRIVE, SUITE 13694, AUSTIN, TX, 78731, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 3305 RANKIN STREET, UNIVERSITY PARK, TX, 75205, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-07-11 | Address | 5900 BALCONES DRIVE, SUITE 13694, AUSTIN, TX, 78731, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 3305 RANKIN STREET, UNIVERSITY PARK, TX, 75205, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711001787 | 2024-07-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-10 |
231215000068 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
220103000025 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200106060295 | 2020-01-06 | BIENNIAL STATEMENT | 2019-12-01 |
171228006037 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State