Name: | MAYVA K COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2000 (25 years ago) |
Date of dissolution: | 26 Jul 2004 |
Entity Number: | 2491071 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LUCILLE SOLINSKY, 390 5TH AVENUE, NEW YORK, NY, United States, 10018 |
Principal Address: | C/O BEN-TEX, 260 WEST 39TH ST, 10TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LUCILLE SOLINSKY, 390 5TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LUCILLE SOLINSKY | Chief Executive Officer | 390 5TH AVENUE, #808, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2002-04-23 | Address | 260 WEST 39TH STREET / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040726000398 | 2004-07-26 | CERTIFICATE OF DISSOLUTION | 2004-07-26 |
020423002262 | 2002-04-23 | BIENNIAL STATEMENT | 2002-03-01 |
000815000314 | 2000-08-15 | CERTIFICATE OF AMENDMENT | 2000-08-15 |
000327000769 | 2000-03-27 | CERTIFICATE OF INCORPORATION | 2000-03-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State