Name: | THE MAZZEO AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1908 (117 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 28864 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 74 TRINITY PLACE, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE MAZZEO AGENCY, INC. | DOS Process Agent | 74 TRINITY PLACE, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ROBERT L MAZZEO 11 ESQ | Agent | 46 PELTON AVE, STATEN ISLAND, NY, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1971-08-19 | 1982-04-14 | Name | THE ROBERT L. MAZZEO AGENCY, INC. |
1908-08-18 | 1971-08-19 | Name | NOAH CLARK |
1908-08-18 | 2021-09-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1908-08-18 | 1985-03-28 | Address | 1260 PACIFIC ST., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1713268 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
B208421-2 | 1985-03-28 | CERTIFICATE OF AMENDMENT | 1985-03-28 |
A859517-3 | 1982-04-14 | CERTIFICATE OF AMENDMENT | 1982-04-14 |
928201-3 | 1971-08-19 | CERTIFICATE OF AMENDMENT | 1971-08-19 |
1264-68 | 1916-04-03 | CERTIFICATE OF AMENDMENT | 1916-04-03 |
605-76 | 1908-09-18 | CERTIFICATE OF AMENDMENT | 1908-09-18 |
600-6 | 1908-08-18 | CERTIFICATE OF INCORPORATION | 1908-08-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State