Search icon

MAYDI NEW YORK INC.

Company Details

Name: MAYDI NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2003 (22 years ago)
Entity Number: 2867865
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 99 JOHN STREET, SUITE 1218, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O CORPORATE SERVICES GROUP INC. DOS Process Agent 99 JOHN STREET, SUITE 1218, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DAVID COHEN Chief Executive Officer 99 JOHN STREET, SUITE 1218, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 99 JOHN STREET SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 99 JOHN STREET SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-02-17 2025-02-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-02-17 2025-02-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-02-17 2025-02-03 Address 99 JOHN STREET SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2022-06-05 2023-02-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-06-05 2023-02-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-06-05 2023-02-17 Address 99 JOHN STREET SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004607 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230217000266 2023-02-17 BIENNIAL STATEMENT 2023-02-01
220605000109 2022-06-03 CERTIFICATE OF CHANGE BY ENTITY 2022-06-03
210415002001 2021-04-15 BIENNIAL STATEMENT 2021-02-01
200831060514 2020-08-31 BIENNIAL STATEMENT 2019-02-01
200325000063 2020-03-25 CERTIFICATE OF CHANGE 2020-03-25
130318002330 2013-03-18 BIENNIAL STATEMENT 2013-02-01
111214002165 2011-12-14 BIENNIAL STATEMENT 2011-02-01
090309002159 2009-03-09 BIENNIAL STATEMENT 2009-02-01
030210000056 2003-02-10 CERTIFICATE OF INCORPORATION 2003-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State