Search icon

MTZ ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MTZ ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1995 (30 years ago)
Entity Number: 1985721
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 205 NASSAU AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-383-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 NASSAU AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MAREK ZACKIEWICZ Chief Executive Officer 205 NASSAU AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
0951123-DCA Inactive Business 1999-02-09 2014-06-30

History

Start date End date Type Value
2008-01-25 2010-01-12 Address 205 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2008-01-25 2010-01-12 Address 205 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2000-01-11 2008-01-25 Address 205 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2000-01-11 2008-01-25 Address 205 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2000-01-11 2010-01-12 Address 205 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002096 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120109002637 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100112002524 2010-01-12 BIENNIAL STATEMENT 2009-12-01
080125002202 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060215002104 2006-02-15 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1441681 RENEWAL INVOICED 2012-04-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1441682 RENEWAL INVOICED 2010-04-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
110988 LL VIO INVOICED 2009-06-25 150 LL - License Violation
1441683 RENEWAL INVOICED 2008-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1441684 RENEWAL INVOICED 2006-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1441685 RENEWAL INVOICED 2004-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1441677 FINGERPRINT INVOICED 2002-07-18 50 Fingerprint Fee
1441678 FINGERPRINT INVOICED 2002-07-18 50 Fingerprint Fee
1441686 RENEWAL INVOICED 2002-07-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1441687 RENEWAL INVOICED 2000-06-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State