Search icon

MAYFLOWER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAYFLOWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916738
County: Westchester
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2001-05-15 2006-05-04 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2001-05-15 2006-06-30 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1999-09-21 2001-05-15 Address 4100 SPRING VALLEY RD.,STE 750, DALLAS, TX, 75244, USA (Type of address: Service of Process)
1997-07-22 1999-09-21 Address 1865 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1995-04-26 1997-07-22 Address 9 WALNUT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060630000531 2006-06-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-06-30
060504000104 2006-05-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-06-03
030902002367 2003-09-02 BIENNIAL STATEMENT 2003-04-01
020111000459 2002-01-11 CERTIFICATE OF AMENDMENT 2002-01-11
011023002420 2001-10-23 BIENNIAL STATEMENT 2001-04-01

Court Cases

Court Case Summary

Filing Date:
2001-12-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
SHOMAR ENTERPRISES,
Party Role:
Defendant
Party Name:
MAYFLOWER LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2001-04-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
VASILESCU-TARKO
Party Role:
Plaintiff
Party Name:
MAYFLOWER LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State