MAYDREAM, INC.

Name: | MAYDREAM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2011 (14 years ago) |
Entity Number: | 4139379 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 118 E 28TH STREET, SUITE 501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MAYDREAM, INC. | DOS Process Agent | 118 E 28TH STREET, SUITE 501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PHILIPPE PAGET | Chief Executive Officer | 118 E 28TH STREET, SUITE 501, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 118 E 28TH STREET, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2024-04-11 | Address | 118 E 28TH STREET, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2024-04-11 | Address | 118 E 28TH STREET, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-09-08 | 2020-04-27 | Address | PHILIPPE PAGET, 711 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411002719 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
200427060429 | 2020-04-27 | BIENNIAL STATEMENT | 2019-09-01 |
110908000126 | 2011-09-08 | APPLICATION OF AUTHORITY | 2011-09-08 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State