Search icon

DADA MAYA, INC.

Company Details

Name: DADA MAYA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1981 (44 years ago)
Entity Number: 707231
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 339 Livingston Place, Cedarhurst, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 Livingston Place, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
MARK BLUTH Chief Executive Officer 339 LIVINGSTON PLACE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 339 LIVINGSTON PLACE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 4309 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-02-12 2023-06-15 Address 4309-13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1998-02-12 2023-06-15 Address 4309 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-01-13 1998-02-12 Address 4309 THIRTEENTH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615002948 2023-06-15 BIENNIAL STATEMENT 2023-06-01
230201002855 2023-02-01 BIENNIAL STATEMENT 2021-06-01
130624002318 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110624002226 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090702002697 2009-07-02 BIENNIAL STATEMENT 2009-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State