Search icon

FRANZ MAYER OF MUNICH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANZ MAYER OF MUNICH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1999 (26 years ago)
Entity Number: 2382207
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 1123 BROADWAY, SUITE 1006, NEW YORK, NY, United States, 10010
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL MAYER Chief Executive Officer 1123 BROADWAY, SUITE 1006, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-06-05 2019-05-07 Address 607 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-04-30 2015-06-05 Address 607 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-04-30 2019-05-07 Address 607 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2007-05-17 2009-04-30 Address 5 TUDOR CITY PL #1520, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-04-24 2009-04-30 Address 5 TUDOR CITY PL, #1520, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190507060833 2019-05-07 BIENNIAL STATEMENT 2019-05-01
SR-29244 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171017006025 2017-10-17 BIENNIAL STATEMENT 2017-05-01
150605006402 2015-06-05 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State