MAYER MALBIN CO., INC.

Name: | MAYER MALBIN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1932 (93 years ago) |
Entity Number: | 41981 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 62-25 30th Avenue, Woodside, NY, United States, 11377 |
Shares Details
Shares issued 0
Share Par Value 62500
Type CAP
Name | Role | Address |
---|---|---|
DANIEL GORDON | Chief Executive Officer | 62-25 30TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62-25 30th Avenue, Woodside, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 100000 |
2024-12-06 | 2025-06-05 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 50 |
2024-12-06 | 2024-12-06 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 50 |
2024-12-06 | 2024-12-06 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 100000 |
2024-09-04 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525000505 | 2023-05-25 | BIENNIAL STATEMENT | 2022-01-01 |
200910000498 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
200102060140 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180105006101 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160907006580 | 2016-09-07 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
95144 | CL VIO | INVOICED | 2009-01-09 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State