Name: | MAYERHAUSER REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1973 (52 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 253973 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 85 PONDFIELD RD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 PONDFIELD RD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
JOHN A MAYERHAUSER | Chief Executive Officer | 85 PONDFIELD RD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-02 | 1997-02-24 | Address | 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1994-03-02 | Address | 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1997-02-24 | Address | 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1997-02-24 | Address | 799 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246865 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
050309002575 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030221002495 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
990210002112 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
C262680-2 | 1998-07-27 | ASSUMED NAME CORP INITIAL FILING | 1998-07-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State