Search icon

MAYFAIR INC.

Company Details

Name: MAYFAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1997 (28 years ago)
Date of dissolution: 10 Jun 2010
Entity Number: 2152251
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 60-41 WOODBINE ST, RIDGEWOOD, NY, United States, 11385
Principal Address: 60-41 WOODBINE ST, RIDGEWOOD, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE ENGEL Chief Executive Officer 60-41 WOODBINE ST, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-41 WOODBINE ST, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2003-05-21 2005-08-02 Address 60-41 WOODBINE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2000-02-04 2003-05-21 Address 60-41 WOODBINE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2000-02-04 2003-05-21 Address 60-41 WOODBINE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1997-06-11 2003-05-21 Address 60-41 WOODBINE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100610000288 2010-06-10 CERTIFICATE OF DISSOLUTION 2010-06-10
070619002352 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050802002701 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030521002242 2003-05-21 BIENNIAL STATEMENT 2003-06-01
000204002681 2000-02-04 BIENNIAL STATEMENT 1999-06-01
970611000581 1997-06-11 CERTIFICATE OF INCORPORATION 1997-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800627 Other Contract Actions 1988-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 30
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-29
Termination Date 1988-08-29
Section 1332

Parties

Name MAYFAIR INC.
Role Plaintiff
Name WORTHS STORES CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State