Name: | MAZIN-WYCKOFF CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 122980 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 36 E 12TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN MAZIN | Chief Executive Officer | 36 E 12TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NORMAN MAZIN | DOS Process Agent | 36 E 12TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1959-10-05 | 1995-07-13 | Address | 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104905 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
011022002115 | 2001-10-22 | BIENNIAL STATEMENT | 2001-10-01 |
991105002597 | 1999-11-05 | BIENNIAL STATEMENT | 1999-10-01 |
971103002244 | 1997-11-03 | BIENNIAL STATEMENT | 1997-10-01 |
950713002235 | 1995-07-13 | BIENNIAL STATEMENT | 1993-10-01 |
C023397-2 | 1989-06-16 | ASSUMED NAME CORP INITIAL FILING | 1989-06-16 |
180762 | 1959-10-05 | CERTIFICATE OF INCORPORATION | 1959-10-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State