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
Name | Role | Address |
---|---|---|
DEBORAH ZOLLO | Chief Executive Officer | 28 COLONY DRIVE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
the CORPORATION | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
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) |
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