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
Name | Role | Address |
---|---|---|
C/O ROBERT TEITEL | DOS Process Agent | 98 CREST ROAD WEST, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ROBERT TEITEL | Chief Executive Officer | 2274 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
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) |
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