Search icon

MAYFAIR CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAYFAIR CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2003 (22 years ago)
Date of dissolution: 22 Apr 2015
Entity Number: 2990670
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 60 WALL STREET, NYC60-4006, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH J RICE Chief Executive Officer 60 WALL ST, NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
48X13
UEI Expiration Date:
2021-02-05

Business Information

Doing Business As:
MAYFAIR NURSING HOME
Activation Date:
2020-02-06
Initial Registration Date:
2005-12-28

Commercial and government entity program

CAGE number:
48X13
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-05-07
SAM Expiration:
2022-06-04

Contact Information

POC:
STEVEN WEISS

History

Start date End date Type Value
2006-01-26 2010-02-04 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2003-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38326 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150422000508 2015-04-22 CERTIFICATE OF TERMINATION 2015-04-22
140130002704 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120209002532 2012-02-09 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24316E1276
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10741.50
Base And Exercised Options Value:
10741.50
Base And All Options Value:
10741.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-10-01
Description:
EXPRESS REPORT IGF::OT::IGF THE PURPOSE OF THIS EXPRESS REPORT IS TO REPORT EXPENSES BETWEEN 10/1/2015 THRU 12/31/15 AGAINST ADULT DAY HEALTHCARE BOA
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
VA24316E0445
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
7948.00
Base And Exercised Options Value:
7948.00
Base And All Options Value:
7948.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-07-01
Description:
EXPRESS REPORT:IGF::OT::IGF, EXPRESS REPORT: 7/1/2015-9/30/15
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
VA24315E3806
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
25381.44
Base And Exercised Options Value:
25381.44
Base And All Options Value:
25381.44
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-10-01
Description:
IGF::OT::IGF, EXPRESS REPORT: 10/1/2014 TO 6/30/2015
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State