Name: | MAYFLOWER CASUAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2018 (7 years ago) |
Date of dissolution: | 07 Sep 2023 |
Entity Number: | 5341503 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 N WEST ST STE 1200, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MORAN WEIZER | Chief Executive Officer | 100 N WEST ST STE 1200, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-01 | 2023-09-07 | Address | 100 N WEST ST STE 1200, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2018-05-15 | 2023-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-05-15 | 2023-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907000987 | 2023-09-06 | CERTIFICATE OF TERMINATION | 2023-09-06 |
200501060267 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180515000317 | 2018-05-15 | APPLICATION OF AUTHORITY | 2018-05-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State