Search icon

MAYER TANKS, INC.

Company Details

Name: MAYER TANKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1967 (58 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 208059
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 298 BROOME ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT HOCHHAUSER Chief Executive Officer 298 BROOME ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 BROOME ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 298 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-06-28 Address 298 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2024-04-12 2024-04-12 Address 298 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-06-28 Address 298 BROOME ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240628002606 2024-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-24
240412001632 2024-04-12 BIENNIAL STATEMENT 2024-04-12
130507002475 2013-05-07 BIENNIAL STATEMENT 2013-03-01
110414002743 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090227002190 2009-02-27 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State