Search icon

MZX CORP.

Company Details

Name: MZX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2007 (18 years ago)
Entity Number: 3558569
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 120-12 QUEENS BLVD, KEW GARDENS, NY, United States, 11415
Principal Address: 112-01 QUEENS BLVD, 25G, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-575-5444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120-12 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
MIKE ZARMAKOUPIS Chief Executive Officer 112-01 QUEENS BLVD, 256, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1361879-DCA Inactive Business 2010-07-08 2016-03-31
1354696-DCA Inactive Business 2010-05-18 2014-03-31

History

Start date End date Type Value
2007-08-21 2015-02-06 Address 80-45 KEW GARDENS ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150206000511 2015-02-06 CERTIFICATE OF CHANGE 2015-02-06
110822002230 2011-08-22 BIENNIAL STATEMENT 2011-08-01
091204002634 2009-12-04 BIENNIAL STATEMENT 2009-08-01
070821000376 2007-08-21 CERTIFICATE OF INCORPORATION 2007-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1931057 LL VIO INVOICED 2015-01-05 725 LL - License Violation
1922222 WM VIO INVOICED 2014-12-23 3200 WM - W&M Violation
1922221 CL VIO INVOICED 2014-12-23 350 CL - Consumer Law Violation
1874834 CL VIO INVOICED 2014-11-06 375 CL - Consumer Law Violation
1874349 WM VIO CREDITED 2014-11-06 300 WM - W&M Violation
1874348 CL VIO CREDITED 2014-11-06 175 CL - Consumer Law Violation
1871429 SCALE-01 INVOICED 2014-11-03 20 SCALE TO 33 LBS
1611798 RENEWAL INVOICED 2014-03-05 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1580770 LL VIO INVOICED 2014-01-31 400 LL - License Violation
1580771 WM VIO INVOICED 2014-01-31 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-31 Default Decision STOOP LINE LICENSE IS NOT FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FOUR FEET IN WIDTH 1 No data 1 No data
2014-10-31 Default Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 5 No data 5 No data
2014-10-31 Default Decision LICENSEE USES ICE OR WATER IN ITS DISPLAY AND IT IS CONSTRUCTED OR MAINTAINED IN SUCH A MANNER SUCH THAT WATER AND ICE ESCAPE THE STAND TO THE SIDEWALK ADJACENT TO THE STAND 1 No data 1 No data
2014-10-31 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2014-10-31 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-10-31 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2014-10-31 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-01-13 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 8 8 No data No data
2014-01-13 Pleaded DECLARATION OF RESPONSIBILITY 2 2 No data No data
2014-01-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State