Search icon

MAYO INTERNATIONAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYO INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1997 (28 years ago)
Date of dissolution: 25 Nov 2019
Entity Number: 2124264
ZIP code: 12586
County: Orange
Place of Formation: New York
Principal Address: 158 ORANGE AVENUE, WALDEN, NY, United States, 12586
Address: C/O JACOBOWITZ & GUBITS, LLP, 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A. KROHN Chief Executive Officer C/O JACOBOWITZ & GUBITS, LLP, 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
MARK A. KROHN DOS Process Agent C/O JACOBOWITZ & GUBITS, LLP, 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

History

Start date End date Type Value
2007-03-19 2013-04-11 Address C/O JACOBOWITZ & GUBITS, LLP, 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2005-06-30 2007-03-19 Address C/O JACOBOWITZ & GUBITS, LLP, 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2005-06-30 2007-03-19 Address 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
2005-06-30 2007-03-19 Address C/O JACOBOWITZ & GUBITS, LLP, 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2003-04-17 2005-06-30 Address 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191125001086 2019-11-25 CERTIFICATE OF DISSOLUTION 2019-11-25
190322060019 2019-03-22 BIENNIAL STATEMENT 2019-03-01
170314006132 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150430006087 2015-04-30 BIENNIAL STATEMENT 2015-03-01
130411006123 2013-04-11 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State