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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KAMILA MIEZAL | Chief Executive Officer | 140 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
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) |
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 |
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 |
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