Search icon

MAYER OF WESTCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYER OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1961 (64 years ago)
Date of dissolution: 28 May 2010
Entity Number: 136014
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2001 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO LOPANE Chief Executive Officer 59 SOMERSET RD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2001 BOSTON POST RD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1995-04-03 1997-04-08 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-04-03 1997-04-08 Address 21T ROY LANE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1961-03-08 1993-09-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1961-03-08 1997-04-08 Address 149 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100528000911 2010-05-28 CERTIFICATE OF DISSOLUTION 2010-05-28
090316002541 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070329002232 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050411002620 2005-04-11 BIENNIAL STATEMENT 2005-03-01
030305002287 2003-03-05 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State