Search icon

MEZU (NA), INC.

Company Details

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

Chief Executive Officer

Name Role Address
YUVAL BRISKER Chief Executive Officer 3105 SCARBOROUGH RD, CLEVELAND HEIGHTS, OH, United States, 44118

DOS Process Agent

Name Role Address
c/o NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)
2023-08-14 2023-08-14 Address 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-23 2023-08-14 Address 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-01-23 2023-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-08-01 2020-01-23 Address MEZU (NA), INC. 9TH FLOOR, 101 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

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

Date of last update: 31 Jan 2025

Sources: New York Secretary of State