Search icon

MAYERHAUSER REALTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 PONDFIELD RD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
JOHN A MAYERHAUSER Chief Executive Officer 85 PONDFIELD RD, BRONXVILLE, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
132737812
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2021-05-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUILDING SERVICE 32BJ H,
Party Role:
Plaintiff
Party Name:
MAYERHAUSER REALTY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ORTIZ
Party Role:
Plaintiff
Party Name:
MAYERHAUSER REALTY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State