Search icon

MAUER ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAUER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1989 (36 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 1360107
ZIP code: 12443
County: Putnam
Place of Formation: New York
Address: NEVER ALOINE, 20 CROFTS RD., HURLEY, NY, United States, 12443
Principal Address: 20 CROFTS ROAD, HURLEY, NY, United States, 12443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAUER ENTERPRISES, INC. DOS Process Agent NEVER ALOINE, 20 CROFTS RD., HURLEY, NY, United States, 12443

Chief Executive Officer

Name Role Address
PATRICIA MAUER Chief Executive Officer 20 CROFTS ROAD, HURLEY, NY, United States, 12443

History

Start date End date Type Value
2021-06-10 2024-09-16 Address 20 CROFTS ROAD, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2021-06-10 2024-09-16 Address NEVER ALOINE, 20 CROFTS RD., HURLEY, NY, 12443, USA (Type of address: Service of Process)
2005-08-10 2021-06-10 Address 20 CROFTS ROAD, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2005-08-10 2021-06-10 Address C/O MAX E MAUER, 20 CROFTS ROAD, HURLEY, NY, 12443, USA (Type of address: Service of Process)
2001-06-14 2005-08-10 Address 20 CROFTS ROAD, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916001633 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
210610060116 2021-06-10 BIENNIAL STATEMENT 2021-06-01
170725006109 2017-07-25 BIENNIAL STATEMENT 2017-06-01
130610006915 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110715002254 2011-07-15 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State