Name: | MOZIAN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1995 (30 years ago) |
Date of dissolution: | 18 Nov 2019 |
Entity Number: | 1911168 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 270 DUTCHTOWN ROAD, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOZIAN & ASSOCIATES, INC. | DOS Process Agent | 270 DUTCHTOWN ROAD, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
PAUL MOZIAN | Chief Executive Officer | 270 DUTCHTOWN ROAD, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2017-04-04 | Address | 15 PRESIDENTS PLACE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2017-04-04 | Address | 15 PRESIDENTS PLACE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2001-04-23 | 2017-04-04 | Address | 15 PRESIDENTS PLACE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1997-07-14 | 2001-04-23 | Address | 2217 GLASCO TPK, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2001-04-23 | Address | 2217 GLASCO TPK, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118000086 | 2019-11-18 | CERTIFICATE OF DISSOLUTION | 2019-11-18 |
170404006095 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130411006447 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110420003227 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090323002701 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State