Search icon

MAYISAD CORP.

Company Details

Name: MAYISAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559274
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 3 VAL RAY BLVD, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 3 Val Ray Blvd, Central Islip, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDAR A CASTELLON INC DOS Process Agent 3 VAL RAY BLVD, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
EDGAR A. CASTELLON Chief Executive Officer 3 VAL RAY BLVD, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 3 VAL RAY BLVD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2022-03-15 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-17 2023-11-30 Address 3 VAL RAY BLVD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2015-11-17 2023-11-30 Address 3 VAL RAY BLVD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2009-07-30 2015-11-17 Address 41 STUYVESANT STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2009-07-30 2015-11-17 Address 41 STUYVESANT STREET, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2009-07-30 2015-11-17 Address PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-08-22 2009-07-30 Address PO BOX 14202, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-08-22 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130024299 2023-11-30 BIENNIAL STATEMENT 2023-08-01
151117002071 2015-11-17 BIENNIAL STATEMENT 2015-08-01
110811002098 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090730003412 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070822000572 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106592 Civil Rights Employment 2021-11-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-24
Termination Date 2022-06-01
Section 2000
Sub Section SX
Status Terminated

Parties

Name RAMIREZ,
Role Plaintiff
Name MAYISAD CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State