Name: | THE MAYGER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1993 (32 years ago) |
Date of dissolution: | 22 Jul 2011 |
Entity Number: | 1704112 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 392, CHESTERTOWN, NY, United States, 12817 |
Principal Address: | 273 STAGECOACH ROAD, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 392, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
SARAH GIROUX | Chief Executive Officer | PO BOX 392, 273 STAGECOACH ROAD, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-30 | 2007-02-08 | Address | P.O. BOX 392, CHESTERTOWN, NY, 12817, 0392, USA (Type of address: Service of Process) |
2002-05-10 | 2007-02-08 | Address | 273 STAGECOACH RD, CHESTERTOWN, NY, 12817, 0392, USA (Type of address: Principal Executive Office) |
2002-05-10 | 2007-02-08 | Address | PO BOX 392, 273 STAGECOACH RD, CHESTERTOWN, NY, 12817, 0392, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2002-05-10 | Address | 28 SEQUETTES ROAD, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office) |
2001-02-12 | 2002-05-10 | Address | PO BOX #361, 28 SEQUETTES ROAD, CHESTERTOWN, NY, 12817, 0361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110722000446 | 2011-07-22 | CERTIFICATE OF DISSOLUTION | 2011-07-22 |
110310002131 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090211002665 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070208002683 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050303002470 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State