Name: | MAZNA TRANSPORTATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2015 (9 years ago) |
Entity Number: | 4809481 |
ZIP code: | 11228 |
County: | Queens |
Place of Formation: | New York |
Address: | 7923 7th Avenue, New York, NY, United States, 11228 |
Principal Address: | 6609 Edsal road, Springfield, VA, United States, 22151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAID CHARKI | Chief Executive Officer | 7923 7TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MAZNA TRANSPORTATION CORPORATION | DOS Process Agent | 7923 7th Avenue, New York, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 7923 7TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 8623 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2019-08-21 | 2023-09-11 | Address | 8623 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2019-08-21 | 2023-09-11 | Address | 8623 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2017-08-21 | 2019-08-21 | Address | 845 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2017-08-21 | 2019-08-21 | Address | 845 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-08-21 | 2019-08-21 | Address | 845 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-08-24 | 2017-08-21 | Address | 28-09 34TH AVE, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2015-08-24 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911003979 | 2023-09-11 | BIENNIAL STATEMENT | 2023-08-01 |
220804003288 | 2022-08-04 | BIENNIAL STATEMENT | 2021-08-01 |
190821060226 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
170821006039 | 2017-08-21 | BIENNIAL STATEMENT | 2017-08-01 |
150824010227 | 2015-08-24 | CERTIFICATE OF INCORPORATION | 2015-08-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State