MAYBAR PADS U.S.A. INC.

Name: | MAYBAR PADS U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1994 (31 years ago) |
Entity Number: | 1825254 |
ZIP code: | 11581 |
County: | Bronx |
Place of Formation: | New York |
Address: | 869 Cliffside Avenue, North Woodmere, NY, United States, 11581 |
Principal Address: | 315 WADSWORTH AVE, Apt. M, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN ZIMMERMAN C.P.A. | DOS Process Agent | 869 Cliffside Avenue, North Woodmere, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
MAUREEN A. MC LOUGHLIN AYBAR | Chief Executive Officer | 2417 THIRD AVE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 2417 THIRD AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1997-01-21 | 2024-11-08 | Address | 2417 THIRD AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1994-06-01 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-01 | 2024-11-08 | Address | 2417 THIRD AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108003915 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
110613000103 | 2011-06-13 | ERRONEOUS ENTRY | 2011-06-13 |
DP-1754674 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080707002967 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
060807003070 | 2006-08-07 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State