Name: | MAZAL HAI AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1932118 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 304 E 78TH STREET / APT 5-F, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 304 E 78TH STREET / APT 5-F, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
BOAZ BAG-BAG | Chief Executive Officer | 304 E 78TH STREET / APT 5-F, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-30 | 2007-06-12 | Address | 304 EAST 78TH STREET, APT 5-F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2007-06-12 | Address | 304 EAST 78TH STREET, APT. 5-F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-06-30 | 2007-06-12 | Address | 304 EAST 78TH STREET, APT. 5-F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-06-19 | 1999-06-30 | Address | 507 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835150 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070612002924 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
030604002984 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010614002452 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
990630002207 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
950619000472 | 1995-06-19 | CERTIFICATE OF INCORPORATION | 1995-06-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State