Search icon

WILLIAM E. MAYER HOLDINGS, INC.

Company Details

Name: WILLIAM E. MAYER HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1993 (32 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 1735166
ZIP code: 81612
County: New York
Place of Formation: Delaware
Principal Address: 346 EASWT REDS ROAD, ASPEN, CO, United States, 81611
Address: P.O. BOX 4462, ASPEN, CO, United States, 81612

Chief Executive Officer

Name Role Address
WILLIAM E MAYER Chief Executive Officer PO BOX 4462, ASPEN, CO, United States, 81612

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 4462, ASPEN, CO, United States, 81612

History

Start date End date Type Value
2011-07-11 2024-12-05 Address PO BOX 4462, ASPEN, CO, 81612, USA (Type of address: Chief Executive Officer)
2011-07-11 2024-12-05 Address WILLIAM E MAYER, PO BOX 4462, ASPEN, CO, 81611, USA (Type of address: Service of Process)
2009-07-09 2011-07-11 Address 172 LONE NECK POINT, DARIEN, CT, 06820, USA (Type of address: Service of Process)
1996-05-06 2011-07-11 Address 172 LONG NECK PT, DARIEN, CT, 06820, USA (Type of address: Principal Executive Office)
1996-05-06 2011-07-11 Address 172 LONG NECK PT, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205004368 2024-11-18 SURRENDER OF AUTHORITY 2024-11-18
110711002030 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090709002360 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070618002561 2007-06-18 BIENNIAL STATEMENT 2007-06-01
051005002619 2005-10-05 BIENNIAL STATEMENT 2005-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State