Name: | MAYO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1926 (99 years ago) |
Date of dissolution: | 10 Jul 2019 |
Entity Number: | 21914 |
ZIP code: | 10710 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | C/O DIAN JENNINGS MAYO, 250 HILLS POINT ROAD, WESTPORT, CT, United States, 06880 |
Address: | 1 RIDGE HILL, PO BOX 739 (10704), YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
MORRIS D WEINTRAUB ESQ | DOS Process Agent | 1 RIDGE HILL, PO BOX 739 (10704), YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
DIAN JENNINGS MAYO | Chief Executive Officer | 258 HILLS POINT ROAD, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2002-03-13 | Address | TWO PARK AVENUE, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process) |
1994-03-10 | 2000-01-24 | Address | 258 HILLS POINT ROAD, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2000-01-24 | Address | PO BOX 2158, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
1994-03-10 | 2000-01-24 | Address | PO BOX 2158, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
1935-01-09 | 1994-03-10 | Address | 561 E. FORDHAM RD., BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710000075 | 2019-07-10 | CERTIFICATE OF DISSOLUTION | 2019-07-10 |
040226002208 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020313002999 | 2002-03-13 | BIENNIAL STATEMENT | 2002-02-01 |
000320003110 | 2000-03-20 | BIENNIAL STATEMENT | 2000-02-01 |
000124002557 | 2000-01-24 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State