Search icon

MAYBAY, INC.

Company Details

Name: MAYBAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1987 (37 years ago)
Entity Number: 1155638
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 28 WEST 44TH STREET, NEW YORK, NY, United States, 10036
Address: 412 West End Avenue, New York, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 412 West End Avenue, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
KAMBIZ ATABAI Chief Executive Officer C/O MAPLE GROVE, INC., 28 WEST 44TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-09-28 2023-09-28 Address C/O MAPLE GROVE, INC., 28 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928004427 2023-09-28 BIENNIAL STATEMENT 2021-12-01
SR-15951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15952 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990914001065 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
971231002376 1997-12-31 BIENNIAL STATEMENT 1997-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State