Name: | M.A.Y. MECHANICAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Nov 2021 (3 years ago) |
Date of dissolution: | 10 Feb 2025 |
Entity Number: | 6318227 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 orleans road, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
yavindra sooklall | DOS Process Agent | 17 orleans road, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
yavindra sooklall | Agent | 17 orleans road, VALLEY STREAM, NY, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2023-11-30 | Address | 17 orleans road, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent) |
2024-01-10 | 2023-11-30 | Address | 17 orleans road, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2023-11-30 | 2025-02-20 | Address | 741 Peninsula Boulevard, Hempstead, NY, 11550, USA (Type of address: Registered Agent) |
2023-11-30 | 2025-02-20 | Address | 48 Miriam St, Valley Stream, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000771 | 2025-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-10 |
231130021401 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
240110001282 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
211102004020 | 2021-11-02 | ARTICLES OF ORGANIZATION | 2021-11-02 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State