Search icon

MAYVENN, INC.

Company Details

Name: MAYVENN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2020 (4 years ago)
Entity Number: 5874532
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1900 Powell Street, 7th Floor WeWork, Emeryville, CA, United States, 64608

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DIISHAN IMIRA Chief Executive Officer 1900 POWELL STREET, 7TH FLOOR WEWORK, EMERYVILLE, CA, United States, 64608

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 1900 POWELL STREET, 7TH FLOOR WEWORK, EMERYVILLE, CA, 64608, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-11-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-11-09 2024-11-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115000246 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221115000102 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201109000409 2020-11-09 APPLICATION OF AUTHORITY 2020-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001264 Americans with Disabilities Act - Other 2020-02-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-12
Termination Date 2020-04-07
Section 1331
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name MAYVENN, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State