Name: | MAE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 1647963 |
ZIP code: | 85395 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2363 N 142ND AVENUE, GOODYEAR, AZ, United States, 85395 |
Principal Address: | 2363 N 142ND AVE, GOODYEAR, AZ, United States, 85395 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2363 N 142ND AVENUE, GOODYEAR, AZ, United States, 85395 |
Name | Role | Address |
---|---|---|
DEBORAH L PAULINE | Chief Executive Officer | 2363 N 142ND AVE, GOODYEAR, AZ, United States, 85395 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-05 | 2014-05-13 | Address | 910 FACTORY OUTLET BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1998-06-05 | 2017-12-18 | Address | 4194 LOWER RIVER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office) |
1998-06-05 | 2017-12-18 | Address | 4194 LOWER RIVER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1998-06-05 | Address | 4194 LOWER RIVER ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office) |
1993-07-02 | 1998-06-05 | Address | 910 66TH STREET, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1992-06-30 | 1998-06-05 | Address | ATTN: JAY BRETT, 70 NIAGARA STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1992-06-30 | 1992-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528000237 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
171218002028 | 2017-12-18 | BIENNIAL STATEMENT | 2016-06-01 |
140513000737 | 2014-05-13 | CERTIFICATE OF CHANGE | 2014-05-13 |
060524002604 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040624002290 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
020517002259 | 2002-05-17 | BIENNIAL STATEMENT | 2002-06-01 |
000601002388 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
980605002394 | 1998-06-05 | BIENNIAL STATEMENT | 1998-06-01 |
930702002511 | 1993-07-02 | BIENNIAL STATEMENT | 1993-06-01 |
920715000352 | 1992-07-15 | CERTIFICATE OF AMENDMENT | 1992-07-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State