Name: | MIZUKI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1999 (25 years ago) |
Entity Number: | 2452623 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WEST 45TH STREET, SUITE 1201, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST 45TH STREET, SUITE 1201, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALAN E GOLTZ | Chief Executive Officer | 25 WEST 45TH STREET, SUITE 1201, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 25 WEST 45TH STREET, SUITE 1201, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 25 WEST 45TH STREET, SUITE 303, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-09-03 | 2024-01-02 | Address | 25 WEST 45TH STREET, SUITE 303, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-09-03 | 2024-01-02 | Address | 25 WEST 45TH STREET, SUITE 303, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-12-12 | 2008-09-03 | Address | 457 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004992 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
191230060243 | 2019-12-30 | BIENNIAL STATEMENT | 2019-12-01 |
171212006237 | 2017-12-12 | BIENNIAL STATEMENT | 2017-12-01 |
151203006128 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
150123006146 | 2015-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State