MAZANY SYSTEM MOLDINGS, INC.
Headquarter
Name: | MAZANY SYSTEM MOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1988 (37 years ago) |
Entity Number: | 1261256 |
ZIP code: | 32164 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 5 Seward Trl WEST, Palm Coast, FL, United States, 32164 |
Principal Address: | 5 Seward Trl WEST, 5 Seward Trl West, Palm Coast, FL, United States, 32164 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD A MAZANY | Chief Executive Officer | PO BOX 479, FLAGLER BEACH, FL, United States, 32136 |
Name | Role | Address |
---|---|---|
MONICA A MAZANY | DOS Process Agent | 5 Seward Trl WEST, Palm Coast, FL, United States, 32164 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-16 | 2020-09-28 | Address | 20 CARROLL STREET, 20 CARROLL ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2012-08-08 | 2017-10-16 | Address | 428 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2012-08-08 | 2017-10-16 | Address | 428 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2008-06-27 | 2012-08-08 | Address | 428 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2008-06-27 | 2017-10-16 | Address | 428 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601004325 | 2022-06-01 | BIENNIAL STATEMENT | 2022-05-01 |
200928060360 | 2020-09-28 | BIENNIAL STATEMENT | 2020-05-01 |
190823060084 | 2019-08-23 | BIENNIAL STATEMENT | 2018-05-01 |
171016006345 | 2017-10-16 | BIENNIAL STATEMENT | 2016-05-01 |
140606006537 | 2014-06-06 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State