MAYS TREE SERVICE, INC.

Name: | MAYS TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1999 (26 years ago) |
Entity Number: | 2353219 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 540, LANCASTER, NY, United States, 14086 |
Principal Address: | 355 TWO ROD ROAD, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 540, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
CLYDE MAYS, JR. | Chief Executive Officer | PO BOX 540, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-16 | 2025-03-16 | Address | PO BOX 540, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-16 | Address | PO BOX 540, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | PO BOX 540, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-16 | Address | PO BOX 540, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250316000099 | 2025-03-16 | BIENNIAL STATEMENT | 2025-03-16 |
230301000292 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
221130002079 | 2022-11-30 | BIENNIAL STATEMENT | 2021-03-01 |
130409002129 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110603003151 | 2011-06-03 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State