Search icon

MAZEL TOV, INC.

Company Details

Name: MAZEL TOV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1994 (31 years ago)
Date of dissolution: 07 Aug 2020
Entity Number: 1814164
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 30 WEST ST., SPRING VALLEY, NY, United States, 10977
Principal Address: DANIEL OKOLICA, 30 WEST STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL OKOLICA DOS Process Agent 30 WEST ST., SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
DANIEL OKOLICA Chief Executive Officer 30 WEST STREET, SPRING VALLEY, NY, United States, 10977

Licenses

Number Type Address
623458 Retail grocery store 504 GRAND ST, NEW YORK, NY, 10002

Filings

Filing Number Date Filed Type Effective Date
200807000157 2020-08-07 CERTIFICATE OF DISSOLUTION 2020-08-07
180412006191 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160405006690 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140407006413 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120518002888 2012-05-18 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2341904 SCALE-01 INVOICED 2016-05-06 20 SCALE TO 33 LBS
78051 WS VIO INVOICED 2006-05-11 120 WS - W&H Non-Hearable Violation

Court Cases

Court Case Summary

Filing Date:
1992-02-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MAZEL TOV, INC.
Party Role:
Plaintiff
Party Name:
PAWTUCKET MUTUAL INS
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State