Name: | MZ ACCOUNTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1967 (58 years ago) |
Entity Number: | 207503 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 18671, ROCHESTER, NY, United States, 14618 |
Principal Address: | 1712 HIGHLAND AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC PUCCIO | Chief Executive Officer | PO BOX 18671, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 18671, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-06 | 2007-04-19 | Address | 1712 HIGHLAND AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2003-02-28 | 2007-04-19 | Address | 1712 HIGHLAND AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2003-02-28 | 2007-04-19 | Address | 219 WEST COMMERCIAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office) |
2001-04-02 | 2003-02-28 | Address | 219 WEST COMMERCIAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2003-02-28 | Address | 1712 HIGHLAND AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070419002807 | 2007-04-19 | BIENNIAL STATEMENT | 2007-03-01 |
060106001139 | 2006-01-06 | CERTIFICATE OF AMENDMENT | 2006-01-06 |
050413002091 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
20050214077 | 2005-02-14 | ASSUMED NAME CORP INITIAL FILING | 2005-02-14 |
030228002437 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State