Name: | MAZZOCCHI WRECKING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1998 (27 years ago) |
Entity Number: | 2258851 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 32 WILLIAMS PKWY, EAST HANOVER, NJ, United States, 07936 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GRACE MAZZOCCHI | Chief Executive Officer | 32 WILLIAMS PKWY, EAST HANOVER, NJ, United States, 07936 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-12 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-12 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27262 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060509003564 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040526002362 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
030210000718 | 2003-02-10 | CERTIFICATE OF AMENDMENT | 2003-02-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State