Search icon

MAYA PROPERTIES, LLC

Company Details

Name: MAYA PROPERTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2014 (11 years ago)
Entity Number: 4551461
ZIP code: 12207
County: Bronx
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-993-5650

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2080134-DCA Active Business 2018-11-23 2025-04-01

History

Start date End date Type Value
2014-03-26 2022-12-11 Address 888 NEWARK AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221213000159 2022-12-13 BIENNIAL STATEMENT 2022-03-01
221211000213 2022-12-09 CERTIFICATE OF CHANGE BY ENTITY 2022-12-09
190107060893 2019-01-07 BIENNIAL STATEMENT 2018-03-01
140612000136 2014-06-12 CERTIFICATE OF PUBLICATION 2014-06-12
140326001000 2014-03-26 APPLICATION OF AUTHORITY 2014-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-11 No data 840 E 134TH ST, Bronx, BRONX, NY, 10454 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-20 2020-01-17 Misrepresentation Yes 658.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620655 RENEWAL INVOICED 2023-03-23 300 Storage Warehouse License Renewal Fee
3361245 RENEWAL INVOICED 2021-08-18 300 Storage Warehouse License Renewal Fee
3027394 RENEWAL INVOICED 2019-05-02 300 Storage Warehouse License Renewal Fee
2931955 LICENSE INVOICED 2018-11-20 75 Storage Warehouse License Fee

Date of last update: 19 Feb 2025

Sources: New York Secretary of State