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
Name | Role | Address |
---|---|---|
ALBERT MIZRAHI | Chief Executive Officer | 80 ESSEX AVE E, AVENEL, NJ, United States, 07001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALBERT MIZRAHI, 80 ESSEX AVENUE E, AVENEL, NJ, United States, 07001 |
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.
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State