Search icon

MZTZ INC

Company Details

Name: MZTZ INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2017 (8 years ago)
Entity Number: 5156478
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 28 COLONY DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH ZOLLO Chief Executive Officer 28 COLONY DRIVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
the CORPORATION DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 28 COLONY DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 28 COLONY DRIVE, HOLB, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 28 COLONY DRIVE, HOLB, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-07-25 Address 28 COLONY DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-06-28 2024-07-25 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-06-28 2024-07-25 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-06-28 2024-07-25 Address 28 COLONY DRIVE, HOLB, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 28 COLONY DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2019-06-27 2023-06-28 Address 28 COLONY DRIVE, HOLB, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725002015 2024-07-10 CERTIFICATE OF CHANGE BY ENTITY 2024-07-10
230628003732 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210702001888 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190627060262 2019-06-27 BIENNIAL STATEMENT 2019-06-01
170619010120 2017-06-19 CERTIFICATE OF INCORPORATION 2017-06-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State