Name: | MASSADA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2014 (11 years ago) |
Entity Number: | 4576030 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 145-04 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Principal Address: | 145-04 Jamaica Avenue, Jamaica, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIGALIT HAZOR | Chief Executive Officer | 145-04 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145-04 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Number | Type | End date |
---|---|---|
10311207332 | CORPORATE BROKER | 2026-01-31 |
10991226515 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-13 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-13 | 2024-12-03 | Address | 145-04 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005735 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
140513010030 | 2014-05-13 | CERTIFICATE OF INCORPORATION | 2014-05-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State