Name: | MAYPAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2076867 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 939 NEWKIRK AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY MAYOR | DOS Process Agent | 939 NEWKIRK AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
HENRY MAYOR | Chief Executive Officer | 939 NEWKIRK AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-21 | 1998-10-23 | Address | 939 NEWKIRK AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1996-10-21 | 1997-02-21 | Address | 939 NEW KIRK AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1495934 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
981023002349 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
970221000194 | 1997-02-21 | CERTIFICATE OF CHANGE | 1997-02-21 |
961021000631 | 1996-10-21 | CERTIFICATE OF INCORPORATION | 1996-10-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State