Name: | GAFFIN & MAYO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1977 (48 years ago) |
Entity Number: | 447641 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Address: | 225 BROADWAY / SUITE 2510, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUDLEY GAFFIN | Chief Executive Officer | 225 BROADWAY / SUITE 2510, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 BROADWAY / SUITE 2510, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-31 | 2011-09-21 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2001-08-31 | 2011-09-21 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2011-09-21 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1999-11-17 | 2001-08-31 | Address | 225 BROADWAY, SUITE 1510, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1999-11-17 | 2001-08-31 | Address | 225 BROADWAY, SUITE 1510, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120312054 | 2012-03-12 | ASSUMED NAME CORP INITIAL FILING | 2012-03-12 |
110921002023 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
091001002383 | 2009-10-01 | BIENNIAL STATEMENT | 2009-09-01 |
070917002060 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051104002541 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State