MAZZATM, INC.

Name: | MAZZATM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1989 (36 years ago) |
Entity Number: | 1344436 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6601 BUCKLAND DRIVE, MARCY, NY, United States, 13403 |
Principal Address: | 6601 BUCKLAND DR, MARCY, NY, United States, 13403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL MAZZATTI | DOS Process Agent | 6601 BUCKLAND DRIVE, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
MICHAEL G MAZZATTI | Chief Executive Officer | 169 CLEAR RD, ORISKANY, NY, United States, 13424 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-14 | 2025-05-23 | Address | 6601 BUCKLAND DRIVE, MARCY, NY, 13403, USA (Type of address: Service of Process) |
2021-05-04 | 2021-05-14 | Address | 185 GENESEE STREET, 12TH FL, AUTHORIZED PERSON, NY, 13501, USA (Type of address: Service of Process) |
2013-04-17 | 2025-05-23 | Address | 169 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
2007-04-05 | 2021-05-04 | Address | 185 GENESEE ST, 12TH FL, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1997-04-18 | 2013-04-17 | Address | 169 CLEAR RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002459 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
210514000454 | 2021-05-14 | CERTIFICATE OF AMENDMENT | 2021-05-14 |
210504060816 | 2021-05-04 | BIENNIAL STATEMENT | 2021-04-01 |
130417006321 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110609002895 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State