Name: | MAYFLOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1994 (31 years ago) |
Entity Number: | 1797585 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 183 GRACE CHURCH ST, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYFLOWER, INC. | DOS Process Agent | 183 GRACE CHURCH ST, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
PHILIP J PATOUHAS | Chief Executive Officer | 183 GRACE CHURCH ST, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-05 | 2008-07-02 | Address | 192 OVERLOOK RD, NEW ROCHELLE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2021-05-19 | Address | 183 GRACE CHURCH ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
1998-05-14 | 2002-09-05 | Address | 621 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1998-05-14 | 2002-09-05 | Address | 621 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2002-09-05 | Address | 621 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519060414 | 2021-05-19 | BIENNIAL STATEMENT | 2020-02-01 |
171006000149 | 2017-10-06 | ANNULMENT OF DISSOLUTION | 2017-10-06 |
DP-2142341 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100810002027 | 2010-08-10 | BIENNIAL STATEMENT | 2010-02-01 |
080702002548 | 2008-07-02 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State