Search icon

MAYDAY TECHNOLOGIES, INC.

Company Details

Name: MAYDAY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103149
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 19 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735
Principal Address: 19 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
CLIFFORD CASAZZONE Chief Executive Officer 19 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 19 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-01-26 2025-01-16 Address 19 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-01-16 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-16 2025-01-16 Address 19 GAZZA BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002283 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230112001008 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210104061680 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060397 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170119006187 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150102006745 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130122006247 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110223002735 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090127002420 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070208002556 2007-02-08 BIENNIAL STATEMENT 2007-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State