Name: | MAZEL MOMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2011 (14 years ago) |
Date of dissolution: | 18 Jul 2019 |
Entity Number: | 4042347 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 245 E. 35TH ST., 2C, NEW YORK, NY, United States, 10016 |
Principal Address: | 245 EAST 35TH STREET, 2C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAZEL MOMENTS INC. | DOS Process Agent | 245 E. 35TH ST., 2C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CIGALL GOLDMAN | Chief Executive Officer | PO BOX 1188, NEW YORK, NY, United States, 10156 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-13 | 2013-02-08 | Address | 245 E. 35TH ST., APT. 2C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190718000064 | 2019-07-18 | CERTIFICATE OF DISSOLUTION | 2019-07-18 |
130208006008 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110113000771 | 2011-01-13 | CERTIFICATE OF INCORPORATION | 2011-01-13 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State