BIG MOZZ, INC.

Name: | BIG MOZZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2015 (10 years ago) |
Entity Number: | 4729175 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 309 WEST 99TH STREET, APT 2C, NEW YORK, NY, United States, 10025 |
Principal Address: | 96 FORT GREENE PLACE #1, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOTT W. ANDERSON | Agent | 309 WEST 99TH STREET, APT 2C, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
MATT GALLIRA | DOS Process Agent | 309 WEST 99TH STREET, APT 2C, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MATTHEW GALLIRA | Chief Executive Officer | 96 FORT GREENE PLACE #1, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 96 FORT GREENE PLACE #1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-11 | Address | 96 FORT GREENE PLACE #1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-09 | Address | 96 FORT GREENE PLACE #1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2025-06-09 | 2025-06-11 | Address | 309 WEST 99TH STREET, APT 2C, NEW YORK, NY, 10025, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611003230 | 2025-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-10 |
250609004370 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
230621003863 | 2023-06-21 | BIENNIAL STATEMENT | 2023-03-01 |
170922006032 | 2017-09-22 | BIENNIAL STATEMENT | 2017-03-01 |
150320000408 | 2015-03-20 | CERTIFICATE OF INCORPORATION | 2015-03-20 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State