Name: | MAYFER FASHIONS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1974 (51 years ago) |
Date of dissolution: | 08 May 1996 |
Entity Number: | 334225 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 560 E 9 ST, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS MAYERSDORF | Chief Executive Officer | 560 E 9 ST, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
MORRIS MAYERSDORF | DOS Process Agent | 560 E 9 ST, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1974-01-09 | 1993-02-16 | Address | 87 RICHARDSON ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050324001 | 2005-03-24 | ASSUMED NAME LLC INITIAL FILING | 2005-03-24 |
960508000168 | 1996-05-08 | CERTIFICATE OF DISSOLUTION | 1996-05-08 |
940407002143 | 1994-04-07 | BIENNIAL STATEMENT | 1994-01-01 |
930216002338 | 1993-02-16 | BIENNIAL STATEMENT | 1993-01-01 |
A126936-2 | 1974-01-09 | CERTIFICATE OF INCORPORATION | 1974-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11770146 | 0215000 | 1983-12-28 | 87 RICHARDSON STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1984-02-09 |
Abatement Due Date | 1984-03-09 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State