Name: | MIZ MOOZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2007 (18 years ago) |
Entity Number: | 3474616 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 35 Washington Street, Brooklyn, NY, United States, 11201 |
Principal Address: | 35 Washington Street, Brookly, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIZ MOOZ, INC. | DOS Process Agent | 35 Washington Street, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
RON KENIGSBERG | Chief Executive Officer | 35 WASHINGTON STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 35 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 330 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-10-26 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-17 | 2025-02-10 | Address | 330 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-02-17 | 2025-02-10 | Address | 330 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210004645 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230201003380 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220411000906 | 2022-04-11 | BIENNIAL STATEMENT | 2021-02-01 |
120810000080 | 2012-08-10 | ANNULMENT OF DISSOLUTION | 2012-08-10 |
DP-2133607 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State