Name: | MZOWINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2005 (20 years ago) |
Entity Number: | 3149237 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018 |
Principal Address: | 2811 NOYAC ROAD, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNSTEIN AND ASSOCIATES | DOS Process Agent | 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARK ZOWINE | Chief Executive Officer | 2811 NOYAC ROAD, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 2811 NOYAC ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-04-24 | Address | 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-03-02 | 2024-04-24 | Address | 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2021-03-02 | Address | C/O BERNSTEIN & ASSOC, 255 WEST 35TH STREET SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-02-11 | 2021-03-02 | Address | C/O BERNSTEIN & ASSOC, 255 WEST 35TH STREET SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-09-23 | 2013-02-11 | Address | C/O BERNSTEIN & ASSOC, 205 LEXINGTON AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-09-23 | 2013-02-11 | Address | C/O BERNSTEIN & ASSOC., 205 LEXINGTON AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-09-23 | 2013-02-11 | Address | C/O BERNSTEIN & ASSOC, 205 LEXINGTON AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-01-13 | 2011-09-23 | Address | 345 SEVENTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001291 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
210302061796 | 2021-03-02 | BIENNIAL STATEMENT | 2021-01-01 |
170104006422 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150302006464 | 2015-03-02 | BIENNIAL STATEMENT | 2015-01-01 |
130211002106 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110923003062 | 2011-09-23 | BIENNIAL STATEMENT | 2011-01-01 |
090113002773 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070117002693 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050111001023 | 2005-01-11 | CERTIFICATE OF INCORPORATION | 2005-01-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State