Name: | MAZZ NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2011 (13 years ago) |
Entity Number: | 4179071 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 145 WEST 67TH STREET, STE 16K, NEW YORK, NY, United States, 10023 |
Principal Address: | 145 W 67TH ST APT 16K, STE 16K, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD KATZ | Chief Executive Officer | 145 WEST 67TH STREET, STE 16K, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
HOWARD KATZ | DOS Process Agent | 145 WEST 67TH STREET, STE 16K, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-01 | 2019-12-02 | Address | 175 WEST 76TH STREET, SUITE 16A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2014-02-12 | 2019-12-02 | Address | 175 W 76TH ST, STE 16A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2014-02-12 | 2019-12-02 | Address | 175 W 76TH ST, STE 16A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2011-12-20 | 2017-12-01 | Address | 175 WEST 76TH STREET # 16A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202060229 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007014 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
171030006238 | 2017-10-30 | BIENNIAL STATEMENT | 2015-12-01 |
140212002230 | 2014-02-12 | BIENNIAL STATEMENT | 2013-12-01 |
111220000850 | 2011-12-20 | CERTIFICATE OF INCORPORATION | 2012-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State