Name: | MAYFLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1995 (29 years ago) |
Entity Number: | 1980026 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 400 MEDFORD AVE, PATCHOGUE, NY, United States, 11772 |
Address: | C/O VAN BRUNT JUZWIAK&RUSSO_PC, 150 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY J. MAYER | DOS Process Agent | C/O VAN BRUNT JUZWIAK&RUSSO_PC, 150 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
JEFFREY J. MAYER | Chief Executive Officer | 400 MEDFORD AVE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 400 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2025-04-18 | Address | 400 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1995-12-08 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-12-08 | 2025-04-18 | Address | C/O VAN BRUNT JUZWIAK&RUSSO_PC, 150 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002352 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
140127002284 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120130002503 | 2012-01-30 | BIENNIAL STATEMENT | 2011-12-01 |
091208002713 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071219002456 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State