Search icon

MAVRON INCORPORATED

Company Details

Name: MAVRON INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1970 (55 years ago)
Date of dissolution: 26 Jul 2019
Entity Number: 293267
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 4 WINTERGREEN DRIVE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. FRANK MAVROICOLAS Chief Executive Officer 4 WINTERGREEN DRIVE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WINTERGREEN DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1993-05-20 2000-12-08 Address 4 WINTERGREEN DRIVE, MELVILLE, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-05-20 2000-12-08 Address 4 WINTERGREEN DRIVE, MELVILLE, NY, 11746, USA (Type of address: Principal Executive Office)
1993-05-20 2000-12-08 Address 4 WINTERGREEN DRIVE, MELVILLE, NY, 11746, USA (Type of address: Service of Process)
1970-07-20 1993-05-20 Address 62-87 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190726000023 2019-07-26 CERTIFICATE OF DISSOLUTION 2019-07-26
040913002398 2004-09-13 BIENNIAL STATEMENT 2004-07-01
020717002125 2002-07-17 BIENNIAL STATEMENT 2002-07-01
C300285-2 2001-03-22 ASSUMED NAME CORP INITIAL FILING 2001-03-22
001208002318 2000-12-08 BIENNIAL STATEMENT 2000-07-01
980811002613 1998-08-11 BIENNIAL STATEMENT 1998-07-01
000051000460 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930520002333 1993-05-20 BIENNIAL STATEMENT 1992-07-01
847208-4 1970-07-20 CERTIFICATE OF INCORPORATION 1970-07-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State