Search icon

MAZZA ELECTRIC CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
VICTORIA MAZZA Chief Executive Officer 494 8TH AVE, 6TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 494 8TH AVE, 6TH FL, NEW YORK, NY, United States, 10001

History

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)
1996-02-21 2003-06-27 Address 345 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-07-27 2003-06-27 Address 17 CONKLIN ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

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
050826002175 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030627002341 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010702002223 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990816002389 1999-08-16 BIENNIAL STATEMENT 1999-07-01
970717002682 1997-07-17 BIENNIAL STATEMENT 1997-07-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State