HOUSE OF MAURIZIO, INC.

Name: | HOUSE OF MAURIZIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1960 (65 years ago) |
Entity Number: | 131816 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 509 MADISON AVE, #1106, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MAURIZIO | Chief Executive Officer | 509 MADISON AVE, #1106, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTHONY MAURIZIO | DOS Process Agent | 509 MADISON AVE, #1106, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-17 | 2006-09-20 | Address | 18 E. 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1998-09-17 | Address | 18 EAST 53RD ST, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2006-09-20 | Address | 18 EAST 53RD ST, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2006-09-20 | Address | 18 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1960-09-19 | 1995-07-19 | Address | 89-31 161ST ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101020002457 | 2010-10-20 | BIENNIAL STATEMENT | 2010-09-01 |
080915002220 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060920002761 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
041027002374 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020912002202 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State