Search icon

MOSAIC REALTY CORP.

Company Details

Name: MOSAIC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1982 (43 years ago)
Entity Number: 780095
ZIP code: 11566
County: Kings
Place of Formation: New York
Address: 98 CREST ROAD WEST, MERRICK, NY, United States, 11566
Principal Address: 2276 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT TEITEL DOS Process Agent 98 CREST ROAD WEST, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ROBERT TEITEL Chief Executive Officer 2274 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2015-04-14 2015-04-15 Address 96 CREST ROAD WEST, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-08-18 2015-04-14 Address 2276 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1982-07-06 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-07-06 1993-08-18 Address 2276 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160701006064 2016-07-01 BIENNIAL STATEMENT 2016-07-01
150415000088 2015-04-15 CERTIFICATE OF CHANGE 2015-04-15
150414006175 2015-04-14 BIENNIAL STATEMENT 2014-07-01
120807002755 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100716002135 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080716002622 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060626002153 2006-06-26 BIENNIAL STATEMENT 2006-07-01
041004002205 2004-10-04 BIENNIAL STATEMENT 2004-07-01
020618002649 2002-06-18 BIENNIAL STATEMENT 2002-07-01
960802002316 1996-08-02 BIENNIAL STATEMENT 1996-07-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State