Search icon

MAYFAIR AGENCY, INC.

Company Details

Name: MAYFAIR AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1959 (66 years ago)
Date of dissolution: 09 Sep 1993
Entity Number: 117394
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 893 MCLEAN AVE., YONKERS, NY, United States, 10704
Principal Address: 24 MCKESSON HILL ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MAYFAIR AGENCY, INC. DOS Process Agent 893 MCLEAN AVE., YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JACK NOVAK Chief Executive Officer 918 FOXPOINTE CIRCLE, DEL RAY BA, FL, United States, 33445

History

Start date End date Type Value
1967-01-24 1970-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-05-19 1967-01-24 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
1959-03-26 1959-11-25 Name HERALD BROKERAGE CORP.
1959-02-20 1959-03-26 Name STANDARD BROKERAGE CORP.
1959-02-20 1967-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
930909000408 1993-09-09 CERTIFICATE OF MERGER 1993-09-09
930507002762 1993-05-07 BIENNIAL STATEMENT 1993-02-01
C178729-2 1991-06-28 ASSUMED NAME CORP INITIAL FILING 1991-06-28
812977-4 1970-02-05 CERTIFICATE OF AMENDMENT 1970-02-05
599825-3 1967-01-24 CERTIFICATE OF AMENDMENT 1967-01-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State