Name: | MAZEL PACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1977 (48 years ago) |
Entity Number: | 425677 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 854 EAST 26 STREET, BROOKLYN, NY, United States, 11210 |
Principal Address: | 110 AVENUE O, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX FRIEDMAN | Chief Executive Officer | 110 AVENUE O, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
MAZEL PACKING CORP. | DOS Process Agent | 854 EAST 26 STREET, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2021-03-02 | Address | 110 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2021-03-02 | Address | 110 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1993-06-14 | 2001-03-12 | Address | 110 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1992-09-15 | 1997-04-23 | Address | 110 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1977-03-02 | 1992-09-15 | Address | 1569 W. 10TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061279 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060159 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170308006240 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
130419006182 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
110331003178 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State