MAUER ENTERPRISES, INC.

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
Name | Role | Address |
---|---|---|
MAUER ENTERPRISES, INC. | DOS Process Agent | NEVER ALOINE, 20 CROFTS RD., HURLEY, NY, United States, 12443 |
Name | Role | Address |
---|---|---|
PATRICIA MAUER | Chief Executive Officer | 20 CROFTS ROAD, HURLEY, NY, United States, 12443 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State