Name: | MAYTUM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1992 (33 years ago) |
Date of dissolution: | 23 Nov 2010 |
Entity Number: | 1664765 |
ZIP code: | 14757 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 157 LAKEVIEW AVE, MAYVILLE, NY, United States, 14757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY D. MAYTUM | DOS Process Agent | 157 LAKEVIEW AVE, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
LARRY D MAYTUM | Chief Executive Officer | 157 LAKEVIEW AVE, MAYVILLE, NY, United States, 14757 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-05 | 2000-09-07 | Address | 157 LAKEVIEW AVE, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
1992-09-09 | 1995-05-05 | Address | R.D. LAKEVIEW AVENUE, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123000135 | 2010-11-23 | CERTIFICATE OF DISSOLUTION | 2010-11-23 |
080821002589 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060822002980 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041007002365 | 2004-10-07 | BIENNIAL STATEMENT | 2004-09-01 |
020909002016 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
000907002690 | 2000-09-07 | BIENNIAL STATEMENT | 2000-09-01 |
980909002369 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
960905002180 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
950505002265 | 1995-05-05 | BIENNIAL STATEMENT | 1993-09-01 |
920909000444 | 1992-09-09 | CERTIFICATE OF INCORPORATION | 1992-09-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State