Name: | THE MAYTUM COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2008 (17 years ago) |
Entity Number: | 3687569 |
ZIP code: | 14203 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Principal Address: | 4867 WEST LAKE ROAD, DUNKIRK, NY, United States, 14063 |
Shares Details
Shares issued 100
Share Par Value 5000
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O PHILLIPS LYTLE LLP | DOS Process Agent | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
MARK R. MAYTUM | Chief Executive Officer | 4867 WEST LAKE ROAD, DUNKIRK, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-26 | 2012-07-12 | Address | 4867 WEST LAKE ROAD, DUNKIRK, NY, 14063, USA (Type of address: Chief Executive Officer) |
2008-06-20 | 2008-06-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2008-06-20 | 2008-06-20 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 5000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160602006093 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140602006084 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120712006192 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100726002443 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
080620000816 | 2008-06-20 | CERTIFICATE OF INCORPORATION | 2008-06-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State