Search icon

MOZER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOZER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2003 (22 years ago)
Date of dissolution: 15 May 2012
Entity Number: 2920966
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 194 ROUTE 343, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 ROUTE 343, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
PATRICIA A MOZER Chief Executive Officer 194 ROUTE 343, MILLBROOK, NY, United States, 12545

Filings

Filing Number Date Filed Type Effective Date
120515000321 2012-05-15 CERTIFICATE OF DISSOLUTION 2012-05-15
110713002499 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090603002437 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070713002663 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050915002421 2005-09-15 BIENNIAL STATEMENT 2005-06-01

Court Cases

Court Case Summary

Filing Date:
2016-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
MOZER INC.
Party Role:
Plaintiff
Party Name:
ITALIAN CREATION GROUP ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MOZER INC.
Party Role:
Plaintiff
Party Name:
NCL AMERICA, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-12-02
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MOZER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State