Search icon

MOSAIC HOUSE INC.

Company Details

Name: MOSAIC HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016
Entity Number: 3304390
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 32 WEST 22ND ST, NEW YORK, NY, United States, 10010
Address: 32 W 22ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 W 22ND ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MOHAMED BENSLIMANE Chief Executive Officer 32 WEST 22ND ST, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
113330590
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-14 2010-05-06 Address 62 W 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-04-14 2010-05-06 Address 62 W 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-04-14 2010-05-06 Address 62 W 22ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-11 2008-04-14 Address 28-18 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160923000504 2016-09-23 CERTIFICATE OF DISSOLUTION 2016-09-23
120222002213 2012-02-22 BIENNIAL STATEMENT 2012-01-01
110823000072 2011-08-23 CERTIFICATE OF AMENDMENT 2011-08-23
100506002107 2010-05-06 BIENNIAL STATEMENT 2010-01-01
080414002027 2008-04-14 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1645260 CL VIO INVOICED 2014-04-08 175 CL - Consumer Law Violation
1609100 CL VIO CREDITED 2014-03-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-20 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State