MAZZA ELECTRIC CORPORATION

Name: | MAZZA ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1993 (32 years ago) |
Entity Number: | 1744802 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 494 8TH AVE, 6TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTORIA MAZZA | Chief Executive Officer | 494 8TH AVE, 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 494 8TH AVE, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-26 | 2015-07-17 | Address | 494 8TH AVE, 6TH FL, NEW YORK, NY, 10001, 2519, USA (Type of address: Chief Executive Officer) |
2003-06-27 | 2005-08-26 | Address | 494 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-06-27 | 2005-08-26 | Address | 494 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-06-27 | 2005-08-26 | Address | 4 WALNUT GROVE, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer) |
1996-02-21 | 2003-06-27 | Address | 345 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150717006040 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
130722006245 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110728002212 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090630002506 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
070723002566 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State