Name: | MAYDAY HARDWARE AND SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1976 (49 years ago) |
Entity Number: | 404965 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 5364 arthur kill road, STATEN ISLAND, NY, United States, 10307 |
Principal Address: | 755 WASHINGTON AVE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME WALSH | Chief Executive Officer | 755 WASHINGTON AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 5364 arthur kill road, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 755 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-26 | Address | 560 Hudson Street, suite 3-4, Hackensack, NJ, 07601, USA (Type of address: Service of Process) |
2024-06-24 | 2024-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-24 | 2024-06-24 | Address | 755 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-26 | Address | 755 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626002757 | 2024-06-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-25 |
240624003292 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
200722060355 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
180727006243 | 2018-07-27 | BIENNIAL STATEMENT | 2018-07-01 |
20170531082 | 2017-05-31 | ASSUMED NAME CORP INITIAL FILING | 2017-05-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
358276 | CNV_SI | INVOICED | 1996-02-28 | 24 | SI - Certificate of Inspection fee (scales) |
354373 | CNV_SI | INVOICED | 1994-11-28 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State