MAZ MEZCAL INC.

Name: | MAZ MEZCAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1995 (30 years ago) |
Entity Number: | 1923588 |
ZIP code: | 10962 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 316 EAST 86TH STREET, NEW YORK, NY, United States, 10028 |
Address: | PO BOX 368, ORANGEBURG, NY, United States, 10962 |
Contact Details
Phone +1 631-424-8480
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY K. SILVA | Chief Executive Officer | 316 EAST 86TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
DAVID HOWE | DOS Process Agent | PO BOX 368, ORANGEBURG, NY, United States, 10962 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-21-116795 | No data | Alcohol sale | 2023-10-26 | 2023-10-26 | 2025-10-31 | 316 E 86TH ST, NEW YORK, New York, 10028 | Restaurant |
1311123-DCA | Inactive | Business | 2009-03-11 | No data | 2021-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 316 EAST 86TH STREET, NEW YORK ITY, NY, 10028, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 316 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-19 | 2025-01-31 | Address | 316 EAST 86TH STREET, NEW YORK ITY, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002725 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
211111000811 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
210319060029 | 2021-03-19 | BIENNIAL STATEMENT | 2019-05-01 |
130523002248 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110609002196 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174693 | SWC-CIN-INT | CREDITED | 2020-04-10 | 553.6199951171875 | Sidewalk Cafe Interest for Consent Fee |
3164915 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8487.3701171875 | Sidewalk Cafe Consent Fee |
3141200 | SWC-CONADJ | INVOICED | 2020-01-07 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
3077987 | RENEWAL | INVOICED | 2019-08-30 | 510 | Two-Year License Fee |
3077988 | SWC-CON | INVOICED | 2019-08-30 | 445 | Petition For Revocable Consent Fee |
3046033 | SWC-CONADJ | CREDITED | 2019-06-12 | 2072.0400390625 | Sidewalk Cafe Consent Fee Manual Adjustment |
3044784 | SWC-CONADJ | CREDITED | 2019-06-10 | 2072.0400390625 | Sidewalk Cafe Consent Fee Manual Adjustment |
3044638 | SWC-CON-ONL | INVOICED | 2019-06-10 | 7974.39013671875 | Sidewalk Cafe Consent Fee |
3044158 | SWC-CON | CREDITED | 2019-06-07 | 445 | Petition For Revocable Consent Fee |
3044159 | SWC-CON-ONL | INVOICED | 2019-06-07 | 8296.5400390625 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-04-14 | Pleaded | Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State