Search icon

MAZINGGA CORPORATION

Company Details

Name: MAZINGGA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2004 (21 years ago)
Entity Number: 3087583
ZIP code: 10001
County: New York
Place of Formation: New York
Address: SEUNG HYUN SUH, 39 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 39 W 32ND ST 2ND FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG HYUN SUH Chief Executive Officer 39 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SEUNG HYUN SUH, 39 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-08-17 2013-11-06 Address 450 WEST 17TH STREET, #2203, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-09-18 2010-08-17 Address 630 1ST AVE 6A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180802006951 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170831006115 2017-08-31 BIENNIAL STATEMENT 2016-08-01
131106002349 2013-11-06 BIENNIAL STATEMENT 2012-08-01
100817002930 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080730002671 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060918002916 2006-09-18 BIENNIAL STATEMENT 2006-08-01
040806000407 2004-08-06 CERTIFICATE OF INCORPORATION 2004-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-22 No data 39 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3058264 OL VIO INVOICED 2019-07-05 250 OL - Other Violation
3029729 OL VIO CREDITED 2019-05-03 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-22 Default Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Date of last update: 05 Feb 2025

Sources: New York Secretary of State