MEZU (NA), INC.

Name: | MEZU (NA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2017 (8 years ago) |
Entity Number: | 5179023 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1040 South Gaylord Street, Denver, CO, United States, 80209 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YUVAL BRISKER | Chief Executive Officer | 3105 SCARBOROUGH RD, CLEVELAND HEIGHTS, OH, United States, 44118 |
Name | Role | Address |
---|---|---|
c/o NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 3105 SCARBOROUGH RD, CLEVELAND HEIGHTS, OH, 44118, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | 3105 SCARBOROUGH RD, CLEVELAND HEIGHTS, OH, 44118, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-10-02 | Address | 3105 SCARBOROUGH RD, CLEVELAND HEIGHTS, OH, 44118, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-10-02 | Address | 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002445 | 2024-10-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-01 |
230814002218 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210820002206 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
200123060238 | 2020-01-23 | BIENNIAL STATEMENT | 2019-08-01 |
170801000144 | 2017-08-01 | APPLICATION OF AUTHORITY | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State