MAP NEW YORK AGENCY CORP.

Name: | MAP NEW YORK AGENCY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2002 (23 years ago) |
Entity Number: | 2721058 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 219 W 21ST ST, NEW YORK, NY, United States, 10011 |
Principal Address: | 217 W 21ST ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATHIAS HELD | Chief Executive Officer | 219 W 21ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219 W 21ST ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 20 PEARL BROOK DRIVE, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2025-07-01 | Address | 219 W 21ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-01-20 | 2025-07-01 | Address | 219 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-20 | 2006-02-07 | Address | 219 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-01-20 | 2006-02-07 | Address | 219 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701047964 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
100217002059 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080107002901 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060207003216 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040120002498 | 2004-01-20 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State