MAYTEX MILLS, INC.

Name: | MAYTEX MILLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1993 (32 years ago) |
Entity Number: | 1749561 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 261 FIFTH AVE 17TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL MENDEL | Chief Executive Officer | 261 FIFTH AVE 17TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | 261 FIFTH AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-06-25 | 2023-08-22 | Address | 261 FIFTH AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-06-25 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-25 | 2023-08-22 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822003822 | 2023-08-22 | BIENNIAL STATEMENT | 2023-08-01 |
220725002443 | 2022-07-25 | BIENNIAL STATEMENT | 2021-08-01 |
220625000564 | 2022-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-24 |
SR-20908 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20909 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State