Search icon

MAYER ASSOCIATES, INC.

Company Details

Name: MAYER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1987 (38 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1148056
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 260 NORTH FOSTERTOWN RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 NORTH FOSTERTOWN RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PAUL S MAYER MD Chief Executive Officer 260 NORTH FOSTERTOWN RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1999-03-09 2007-02-26 Address 110 DOGWOOD LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-03-09 2007-02-26 Address 110 DOGWOOD LANE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-03-10 1999-03-09 Address 10 DOGWOOD LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-03-10 1999-03-09 Address 91 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1993-03-10 2007-02-26 Address 91 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247785 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110228003003 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090212002091 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070226002701 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050307002101 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State