Name: | MZ WALLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BENEFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2000 (25 years ago) |
Entity Number: | 2467970 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 10 CROSBY ST, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MZ WALLACE INC., MINNESOTA | c1f33f4a-bfe2-e811-9168-00155d0deff0 | MINNESOTA |
Headquarter of | MZ WALLACE INC., KENTUCKY | 1110147 | KENTUCKY |
Headquarter of | MZ WALLACE INC., COLORADO | 20191310264 | COLORADO |
Headquarter of | MZ WALLACE INC., RHODE ISLAND | 001694864 | RHODE ISLAND |
Headquarter of | MZ WALLACE INC., CONNECTICUT | 1289428 | CONNECTICUT |
Headquarter of | MZ WALLACE INC., ILLINOIS | CORP_71763358 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MZ WALLACE, INC. | 2021 | 134100518 | 2022-11-22 | MZ WALLACE, INC. | 53 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-11-22 |
Name of individual signing | KEVIN MOGYOROS |
Role | Employer/plan sponsor |
Date | 2022-11-22 |
Name of individual signing | KEVIN MOGYOROS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 448150 |
Sponsor’s telephone number | 6465642179 |
Plan sponsor’s address | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2022-05-20 |
Name of individual signing | KEVIN MOGYOROS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 448150 |
Sponsor’s telephone number | 6465642179 |
Plan sponsor’s address | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2021-06-04 |
Name of individual signing | KEVIN MOGYOROS |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 448150 |
Sponsor’s telephone number | 6465642179 |
Plan sponsor’s address | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2020-06-16 |
Name of individual signing | KMOGYOROS5740 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 448150 |
Sponsor’s telephone number | 6465642179 |
Plan sponsor’s address | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | KEVIN MOGYOROS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 448150 |
Sponsor’s telephone number | 6465642179 |
Plan sponsor’s address | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2019-05-31 |
Name of individual signing | KEVIN MOGYOROS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 448150 |
Sponsor’s telephone number | 6465642179 |
Plan sponsor’s address | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2018-05-18 |
Name of individual signing | KEVIN MOGYOROS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 448150 |
Sponsor’s telephone number | 6465642179 |
Plan sponsor’s address | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2017-06-14 |
Name of individual signing | KEVIN MOGYOROS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 448150 |
Sponsor’s telephone number | 6465642179 |
Plan sponsor’s address | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2016-05-27 |
Name of individual signing | KEVIN MOGYOROS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 448150 |
Sponsor’s telephone number | 6465642179 |
Plan sponsor’s address | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2015-06-17 |
Name of individual signing | KEVIN MOGYOROS |
Name | Role | Address |
---|---|---|
KEVIN MOGYOROS | DOS Process Agent | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LUCY WALLACE EUSTICE | Chief Executive Officer | 10 CROSBY ST, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 10 CROSBY ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-02-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-06-09 | 2024-01-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-04-28 | 2024-02-02 | Address | 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-04-28 | 2023-04-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-04-28 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-04-28 | 2023-04-28 | Address | 10 CROSBY ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-02-02 | Address | 10 CROSBY ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-04-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-10-20 | 2023-02-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001994 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
230428001408 | 2023-04-28 | CERTIFICATE OF AMENDMENT | 2023-04-28 |
220401002213 | 2022-04-01 | BIENNIAL STATEMENT | 2022-02-01 |
200910060296 | 2020-09-10 | BIENNIAL STATEMENT | 2020-02-01 |
180913002037 | 2018-09-13 | BIENNIAL STATEMENT | 2018-02-01 |
120404002376 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
080222002347 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
020212002694 | 2002-02-12 | BIENNIAL STATEMENT | 2002-02-01 |
000201000108 | 2000-02-01 | CERTIFICATE OF INCORPORATION | 2000-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-03-22 | No data | 991 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-09 | No data | 993 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-04 | No data | 98 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-11-05 | No data | 993 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-24 | No data | 993 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-06 | No data | 98 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190449 | OL VIO | INVOICED | 2012-10-03 | 250 | OL - Other Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4589708402 | 2021-02-06 | 0202 | PPS | 10 Crosby St # 5, New York, NY, 10013-3103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5820187109 | 2020-04-14 | 0202 | PPP | 10 Crosby Street 5th Floor 0.0, New York, NY, 10013-3103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1802265 | Trademark | 2018-03-14 | court trial | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MZ WALLACE INC. |
Role | Plaintiff |
Name | BLACK DIAMOND GROUP, IN, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-04-18 |
Termination Date | 2018-06-19 |
Section | 1331 |
Status | Terminated |
Parties
Name | MARETT |
Role | Plaintiff |
Name | MZ WALLACE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | denied |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-02-23 |
Termination Date | 2024-04-30 |
Section | 1201 |
Status | Terminated |
Parties
Name | STROUDE |
Role | Plaintiff |
Name | MZ WALLACE INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State