Search icon

MAYFAIR APARTMENTS CORP.

Company Details

Name: MAYFAIR APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1986 (39 years ago)
Entity Number: 1064207
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: One Dupont Street, Suite 200, Plainview, NY, United States, 11803
Principal Address: c/o Alexander Wolf & Company, Inc., One Dupont Street, Suite 200, Plainview, NY, United States, 11803

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ALEXANDER WOLF & COMPANY, INC. DOS Process Agent One Dupont Street, Suite 200, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
WARREN MARQUIS Chief Executive Officer C/O ALEXANDER WOLF & COMPANY, INC., ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 200 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 200 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address C/O ALEXANDER WOLF & COMPANY, INC., ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 200 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240510003132 2024-05-10 BIENNIAL STATEMENT 2024-05-10
231121002784 2023-11-21 BIENNIAL STATEMENT 2022-03-01
180323002061 2018-03-23 BIENNIAL STATEMENT 2018-03-01
080318003219 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060501002832 2006-05-01 BIENNIAL STATEMENT 2006-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State