Search icon

MIZCO INTERNATIONAL INC.

Company Details

Name: MIZCO INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1987 (38 years ago)
Entity Number: 1199999
ZIP code: 07001
County: New York
Place of Formation: New York
Address: ALBERT MIZRAHI, 80 ESSEX AVENUE E, AVENEL, NJ, United States, 07001
Principal Address: 80 ESSEX AVE E, AVENEL, NJ, United States, 07001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT MIZRAHI Chief Executive Officer 80 ESSEX AVE E, AVENEL, NJ, United States, 07001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALBERT MIZRAHI, 80 ESSEX AVENUE E, AVENEL, NJ, United States, 07001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZQJGSZBWJ5Y5
CAGE Code:
9EWH5
UEI Expiration Date:
2023-11-30

Business Information

Division Name:
MIZCO INTERNATIONAL INC.
Activation Date:
2022-12-19
Initial Registration Date:
2022-11-30

History

Start date End date Type Value
2023-07-11 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-21 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-29 2012-03-23 Address 14058 STREET, BLDNG B #1F, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2008-10-29 2012-03-23 Address 14058 STREET, BLDNG B #1F, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2008-10-29 2010-12-03 Address 14058 STREET, BLDNG B #1F, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170907006312 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150904006305 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130909007479 2013-09-09 BIENNIAL STATEMENT 2013-09-01
120323002822 2012-03-23 BIENNIAL STATEMENT 2011-09-01
101203000316 2010-12-03 CERTIFICATE OF CHANGE 2010-12-03

Court Cases

Court Case Summary

Filing Date:
2024-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HONG KONG ETECH GROUPS LIMITED
Party Role:
Plaintiff
Party Name:
MIZCO INTERNATIONAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
VOLTSTAR TECHNOLOGIES, INC.
Party Role:
Plaintiff
Party Name:
MIZCO INTERNATIONAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
MIZCO INTERNATIONAL INC.
Party Role:
Plaintiff
Party Name:
IBATTTZ AMERICA, LLC,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State