Search icon

MAZNA TRANSPORTATION CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
SAID CHARKI Chief Executive Officer 7923 7TH AVENUE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
MAZNA TRANSPORTATION CORPORATION DOS Process Agent 7923 7th Avenue, New York, NY, United States, 11228

History

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

Filings

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