Name: | MAYSEK & MORAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1991 (33 years ago) |
Entity Number: | 1574301 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 120 WEST 45TH STREET,, SUITE 3600, NEW YORK, NY, United States, 10036 |
Principal Address: | PAUL H. MAYSEK, 120 WEST 45TH STREET STE 3600, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYSEK & MORAN, INC. | DOS Process Agent | 120 WEST 45TH STREET,, SUITE 3600, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PAUL H. MAYSEK | Chief Executive Officer | 120 WEST 45TH STREET, SUITE 3600, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-27 | 2015-09-01 | Address | 120 WEST 45TH STREET,, SUITE 3600, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-04-21 | 2015-09-01 | Address | 380 MADISON AVENUE, SUITE 2300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2015-09-01 | Address | PAUL H. MAYSEK, 380 MADISON AVENUE SUITE 2300, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2014-03-27 | Address | PAUL H. MAYSEK, 380 MADISON AVENUE SUITE 2300, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-09-10 | 1993-04-21 | Address | 380 MADISON AVENUE SUITE 2300, NY, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150901006166 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
140327000738 | 2014-03-27 | CERTIFICATE OF CHANGE | 2014-03-27 |
130906006638 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
111031002281 | 2011-10-31 | BIENNIAL STATEMENT | 2011-09-01 |
091026002051 | 2009-10-26 | BIENNIAL STATEMENT | 2009-09-01 |
070926002581 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051103003213 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030912002047 | 2003-09-12 | BIENNIAL STATEMENT | 2003-09-01 |
010831002451 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
991004002461 | 1999-10-04 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State