Name: | MAZEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1982 (43 years ago) |
Entity Number: | 804522 |
ZIP code: | 07081 |
County: | New York |
Place of Formation: | New York |
Address: | 225 east 14th Street, apt 2D, DIRECTOR, NJ, United States, 07081 |
Principal Address: | 12 east 44th Sreet, 7th floor, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADONNA & CO | DOS Process Agent | 225 east 14th Street, apt 2D, DIRECTOR, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
GIULIANA BARDA | Chief Executive Officer | 225 EAST 14TH STREET, APT 2D, DIRECTOR, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2023-12-26 | Address | 225 EAST 14TH STREET, APT 2D, DIRECTOR, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2023-12-26 | Address | 34 BAXTER, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2023-12-26 | Address | 9 ENDO BLVD, NEW YORK, NY, 11530, USA (Type of address: Service of Process) |
2017-07-28 | 2023-12-26 | Address | 34 BAXTER, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2011-06-09 | 2017-07-28 | Address | 34 BAXTER, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000017 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
191227000165 | 2019-12-27 | CERTIFICATE OF CHANGE | 2019-12-27 |
181126006037 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
170728006168 | 2017-07-28 | BIENNIAL STATEMENT | 2016-11-01 |
130204006441 | 2013-02-04 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State