Search icon

MAE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2363 N 142ND AVENUE, GOODYEAR, AZ, United States, 85395

Chief Executive Officer

Name Role Address
DEBORAH L PAULINE Chief Executive Officer 2363 N 142ND AVE, GOODYEAR, AZ, United States, 85395

History

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

Filings

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