Name: | MOWIZ INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2021 (4 years ago) |
Entity Number: | 5945111 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1115 BROADWAY 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Address: | 2804 GATEWAY OAKS DRIVE, STE 100, SACRAMENTO, CA, United States, 95833 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOWIZ INC - 401K | 2022 | 825436623 | 2023-06-02 | MOWIZ INC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-06-02 |
Name of individual signing | GEORGE PANAGIOTOPOULOS |
Name | Role | Address |
---|---|---|
C/O PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DRIVE, STE 100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
JAVIER DELGADO DELGADO | Chief Executive Officer | C/O S KEKATOS & ASSOCIATES, 22-76 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | C/O S KEKATOS & ASSOCIATES, 22-76 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | C/ ALBACETE 3, EDIFICIO MIZAR 1 PLANTA, MADRID, ESP (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-02-20 | Address | C/ ALBACETE 3, EDIFICIO MIZAR 1 PLANTA, MADRID, ESP (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-02-20 | Address | 2804 GATEWAY OAKS DRive, suite 100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2023-02-22 | 2024-01-08 | Address | 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2023-02-22 | 2024-01-08 | Address | C/ ALBACETE 3, EDIFICIO MIZAR 1 PLANTA, MADRID, ESP (Type of address: Chief Executive Officer) |
2021-02-19 | 2023-02-22 | Address | 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002967 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
240108001825 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
230222003770 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210219000187 | 2021-02-19 | APPLICATION OF AUTHORITY | 2021-02-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State