Search icon

M.D. PAYSON & ASSOCIATES, LTD.

Company Details

Name: M.D. PAYSON & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1994 (31 years ago)
Date of dissolution: 30 Jan 2014
Entity Number: 1865330
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 750 LEXINGTON AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10022
Address: C/O FRANKFURT, GARBUS, KLEIN, & SELZ, PC, 488 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN D. PAYSON Chief Executive Officer 750 LEXINGTON AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LINDA WANK, ESQ DOS Process Agent C/O FRANKFURT, GARBUS, KLEIN, & SELZ, PC, 488 MADISON AVE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133794044
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1994-11-03 2002-10-31 Address 900 THIRD AVENUE 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130000704 2014-01-30 CERTIFICATE OF DISSOLUTION 2014-01-30
041214002884 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021031002442 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001116002406 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981202002258 1998-12-02 BIENNIAL STATEMENT 1998-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State