Search icon

MAYHILL AGENCY, LLC

Company Details

Name: MAYHILL AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2002 (23 years ago)
Entity Number: 2827119
ZIP code: 07739
County: New York
Place of Formation: New York
Address: 44 Church St, Little Silver, NJ, United States, 07739

DOS Process Agent

Name Role Address
MAYHILL AGENCY, LLC DOS Process Agent 44 Church St, Little Silver, NJ, United States, 07739

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000063520
Phone:
732-991-2316

Latest Filings

Form type:
X-17A-5
File number:
008-16774
Filing date:
2025-03-25
File:
Form type:
X-17A-5
File number:
008-16774
Filing date:
2024-02-27
File:
Form type:
X-17A-5
File number:
008-16774
Filing date:
2023-03-06
File:
Form type:
X-17A-5
File number:
008-16774
Filing date:
2022-03-04
File:
Form type:
X-17A-5
File number:
008-16774
Filing date:
2021-02-23
File:

History

Start date End date Type Value
2009-11-10 2023-05-17 Address 3621 ROUTE 94, 2ND FLR, HAMBURG, NJ, 07419, USA (Type of address: Service of Process)
2002-10-25 2009-11-10 Address 11 EAST 44TH STREET, SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517001365 2023-05-17 BIENNIAL STATEMENT 2022-10-01
121015006338 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101122002146 2010-11-22 BIENNIAL STATEMENT 2010-10-01
091110002926 2009-11-10 BIENNIAL STATEMENT 2008-10-01
021025000230 2002-10-25 ARTICLES OF ORGANIZATION 2002-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State