Name: | MZM PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2002 (23 years ago) |
Entity Number: | 2760308 |
ZIP code: | 14769 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 6408 West Main Road, po box 131, Portland, NY, United States, 14769 |
Principal Address: | 9417 LAKE AVENUE, BROCTON, NY, United States, 14716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN L ZIRKLE | Chief Executive Officer | 9417 LAKE AVENUE, BROCTON, NY, United States, 14716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6408 West Main Road, po box 131, Portland, NY, United States, 14769 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 9417 LAKE AVENUE, BROCTON, NY, 14716, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 9417 LAKE AVENUE, BROCTON, NY, 14716, 9704, USA (Type of address: Chief Executive Officer) |
2022-06-27 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-21 | 2022-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-20 | 2024-11-19 | Address | 9417 LAKE AVENUE, BROCTON, NY, 14716, 9704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119002640 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
220330003485 | 2022-03-30 | BIENNIAL STATEMENT | 2020-04-01 |
140725002005 | 2014-07-25 | BIENNIAL STATEMENT | 2014-04-01 |
120524002192 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100420002914 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State