Name: | MAZUR BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1948 (77 years ago) |
Date of dissolution: | 15 Dec 2017 |
Entity Number: | 81922 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O HERMAN PRESS, 10 MAPLE STREET, ARDSLEY, NY, United States, 10502 |
Principal Address: | C/O HANK PRESS, 10 MAPLE STREET, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HERMAN PRESS, 10 MAPLE STREET, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
HERMAN PRESS | Chief Executive Officer | 10 MAPLE STREET, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-16 | 2012-06-13 | Address | C/O HANK PRESS, 10 MAPLE STREET, ARDSLEY, NY, 10502, 1012, USA (Type of address: Principal Executive Office) |
2008-05-06 | 2010-04-16 | Address | 10 MAPLE STREET, ARDSLEY, NY, 10502, 1012, USA (Type of address: Service of Process) |
2008-05-06 | 2010-04-16 | Address | 10 MAPLE STREET, ARDSLEY, NY, 10502, 1012, USA (Type of address: Chief Executive Officer) |
2008-05-06 | 2010-04-16 | Address | 10 MAPLE STREET, ARDSLEY, NY, 10502, 1012, USA (Type of address: Principal Executive Office) |
1998-04-09 | 2008-05-06 | Address | 80 LAKE STREET, WHITE PLAINS, NY, 10603, 4099, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171215000425 | 2017-12-15 | CERTIFICATE OF DISSOLUTION | 2017-12-15 |
120613003234 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100416002441 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080506002771 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060418002537 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State