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