Search icon

MAZEL MOMENTS INC.

Company Details

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

DOS Process Agent

Name Role Address
MAZEL MOMENTS INC. DOS Process Agent 245 E. 35TH ST., 2C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CIGALL GOLDMAN Chief Executive Officer PO BOX 1188, NEW YORK, NY, United States, 10156

History

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)

Filings

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