Search icon

MAYO ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MORRIS D WEINTRAUB ESQ DOS Process Agent 1 RIDGE HILL, PO BOX 739 (10704), YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
DIAN JENNINGS MAYO Chief Executive Officer 258 HILLS POINT ROAD, WESTPORT, CT, United States, 06880

History

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)

Filings

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