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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 339 Livingston Place, Cedarhurst, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
MARK BLUTH | Chief Executive Officer | 339 LIVINGSTON PLACE, CEDARHURST, NY, United States, 11516 |
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) |
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