Search icon

MAYSEK & MORAN, INC.

Company Details

Name: MAYSEK & MORAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1991 (34 years ago)
Entity Number: 1574301
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 505 fifth avenue, 17th floor, NEW YORK, NY, United States, 10017
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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 505 fifth avenue, 17th floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PAUL H. MAYSEK Chief Executive Officer 120 WEST 45TH STREET, SUITE 3600, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-09-01 2025-01-24 Address 120 WEST 45TH STREET, SUITE 3600, NEW YORK, NY, 10036, 4041, USA (Type of address: Chief Executive Officer)
2015-09-01 2025-01-24 Address 120 WEST 45TH STREET,, SUITE 3600, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process)
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 2014-03-27 Address PAUL H. MAYSEK, 380 MADISON AVENUE SUITE 2300, NEW YORK, NY, 10017, 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)
1991-09-10 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1991-09-10 1993-04-21 Address 380 MADISON AVENUE SUITE 2300, NY, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003453 2024-10-23 CERTIFICATE OF CHANGE BY ENTITY 2024-10-23
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State