Search icon

MZA EVENTS, INC.

Company Details

Name: MZA EVENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1886679
ZIP code: 90010
County: New York
Place of Formation: California
Address: 3550 WILSHIRE BLVD, STE 890, LOS ANGELES, CA, United States, 90010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3550 WILSHIRE BLVD, STE 890, LOS ANGELES, CA, United States, 90010

Chief Executive Officer

Name Role Address
CRAIG R MILLER Chief Executive Officer 3550 WILSHIRE BLVD, STE 890, LOS ANGELES, CA, United States, 90010

History

Start date End date Type Value
1999-01-25 2003-02-14 Address 6328 HOMEWOOD AVE, LOS ANGELES, CA, 90028, USA (Type of address: Principal Executive Office)
1999-01-25 2003-02-14 Address PO BOX 93429, LOS ANGELES, CA, 90068, USA (Type of address: Chief Executive Officer)
1999-01-25 2003-02-14 Address 6328 HOMEWOOD AVE, LOS ANGELES, CA, 90028, USA (Type of address: Service of Process)
1997-03-17 1999-01-25 Address 7060 HOLLYWOOD BLVD, STE 828, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)
1997-03-17 1999-01-25 Address 7060 HOLLYWOOD BLVD, STE 828, LOS ANGELES, CA, 90028, USA (Type of address: Service of Process)
1997-03-17 1999-01-25 Address 7060 HOLLYWOOD BLVD, STE 828, LOS ANGELES, CA, 90028, USA (Type of address: Principal Executive Office)
1995-01-20 1997-03-17 Address 7060 HOLLYWOOD BLVD #828, LOS ANGELES, CA, 90028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130123006509 2013-01-23 BIENNIAL STATEMENT 2013-01-01
090114003044 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070329002506 2007-03-29 BIENNIAL STATEMENT 2007-01-01
050503002374 2005-05-03 BIENNIAL STATEMENT 2005-01-01
030214002307 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010206002651 2001-02-06 BIENNIAL STATEMENT 2001-01-01
991008000096 1999-10-08 CERTIFICATE OF AMENDMENT 1999-10-08
990125002803 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970317002604 1997-03-17 BIENNIAL STATEMENT 1997-01-01
950120000036 1995-01-20 APPLICATION OF AUTHORITY 1995-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104460 Other Contract Actions 2021-05-18 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1050000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-18
Termination Date 2022-01-19
Date Issue Joined 2021-07-20
Pretrial Conference Date 2021-10-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name MZA EVENTS, INC.
Role Plaintiff
Name BERGEN,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State