Name: | MAYERS & SCHIFF ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1981 (44 years ago) |
Date of dissolution: | 03 Jan 2000 |
Entity Number: | 687011 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O JOHN SCHIFF, 41 WEST 96TH ST, NEW YORK, NY, United States, 10025 |
Address: | 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCHIFF | Chief Executive Officer | 41 WEST 96TH ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
OPTON HANDLER GOTTLIEB & FEILER | DOS Process Agent | 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 1999-03-22 | Address | 126 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1999-03-22 | Address | 126 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000103000395 | 2000-01-03 | CERTIFICATE OF DISSOLUTION | 2000-01-03 |
990322002348 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970418002415 | 1997-04-18 | BIENNIAL STATEMENT | 1997-03-01 |
940411002422 | 1994-04-11 | BIENNIAL STATEMENT | 1994-03-01 |
930430002901 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
A749220-4 | 1981-03-20 | CERTIFICATE OF INCORPORATION | 1981-03-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State