Name: | MAYFAIR SHIP SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1965 (60 years ago) |
Entity Number: | 189358 |
ZIP code: | 34652 |
County: | New York |
Place of Formation: | New York |
Address: | 5451 WESTSHORE DRIVE, NEW PORT RICHEY, FL, United States, 34652 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PETIKAS | Chief Executive Officer | 17792 KEY VISTA WAY, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
GEORGE PETIKAS | DOS Process Agent | 5451 WESTSHORE DRIVE, NEW PORT RICHEY, FL, United States, 34652 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-14 | 2023-04-14 | Address | 17792 KEY VISTA WAY, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-05 | 2023-04-14 | Address | 17792 KEY VISTA WAY, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2009-07-22 | 2013-08-05 | Address | 2576 LORNA PL, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414004945 | 2023-04-14 | BIENNIAL STATEMENT | 2021-07-01 |
20131202028 | 2013-12-02 | ASSUMED NAME CORP INITIAL FILING | 2013-12-02 |
130805002601 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110720002069 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090722002129 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State