Search icon

MIYZEL CHOCOLATE INC.

Company Details

Name: MIYZEL CHOCOLATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1477083
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 140 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KAMILA MIEZAL Chief Executive Officer 140 WEST 55TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-07-25 2004-10-14 Address 140 WEST 55TH ST, NEW YORK, NY, 10019, 5304, USA (Type of address: Chief Executive Officer)
1993-10-01 1995-07-25 Address 140 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1990-09-25 1993-10-01 Address 140 WEST 55TH STREET, NEW Y ORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857621 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
041014002435 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020815002577 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000913002564 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980911002552 1998-09-11 BIENNIAL STATEMENT 1998-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448128 SCALE-01 INVOICED 2022-05-17 20 SCALE TO 33 LBS
2730249 SCALE-01 INVOICED 2018-01-18 20 SCALE TO 33 LBS
2454121 SCALE-01 INVOICED 2016-09-21 20 SCALE TO 33 LBS
64279 LL VIO INVOICED 2006-07-14 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2024-04-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2024-04-11 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2024-04-11 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State