Name: | MAIYET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2011 (14 years ago) |
Entity Number: | 4081739 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 676 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL VAN ZYL | Chief Executive Officer | 676 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-22 | 2016-04-11 | Address | 676 BROADWAY, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2013-05-22 | 2016-04-11 | Address | 676 BROADWAY, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2011-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57219 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57220 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160411006455 | 2016-04-11 | BIENNIAL STATEMENT | 2015-04-01 |
130522002026 | 2013-05-22 | BIENNIAL STATEMENT | 2013-04-01 |
120210000097 | 2012-02-10 | CERTIFICATE OF AMENDMENT | 2012-02-10 |
110414000794 | 2011-04-14 | APPLICATION OF AUTHORITY | 2011-04-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State