25 MAYFAIR HOUSE OWNERS CORP.
| Name: | 25 MAYFAIR HOUSE OWNERS CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 11 Mar 1982 (43 years ago) |
| Entity Number: | 756681 |
| ZIP code: | 11022 |
| County: | Nassau |
| Place of Formation: | New York |
| Principal Address: | 10 WELWYN ROAD, GREAT NECK, NY, United States, 11021 |
| Address: | PO BOX 222120, GREAT NECK, NY, United States, 11022 |
Shares Details
Shares issued 35000
Share Par Value 0.1
Type PAR VALUE
| Name | Role | Address |
|---|---|---|
| MIKE MENIES | Chief Executive Officer | 25 CANTERBURY RD, 1D, GREAT NECK, NY, United States, 11021 |
| Name | Role | Address |
|---|---|---|
| RICHLAND MANAGEMENT | DOS Process Agent | PO BOX 222120, GREAT NECK, NY, United States, 11022 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2004-03-26 | 2019-02-28 | Address | 25 CANTERBURY RD, 3F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
| 1998-04-01 | 2019-02-28 | Address | 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, 11747, 3775, USA (Type of address: Principal Executive Office) |
| 1998-04-01 | 2019-02-28 | Address | 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, 11747, 3775, USA (Type of address: Service of Process) |
| 1998-04-01 | 2004-03-26 | Address | 25 CANTERBURY RD, 3K, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
| 1995-07-21 | 1998-04-01 | Address | 30 STONER AVENUE 35, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 211201004162 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
| 190228060148 | 2019-02-28 | BIENNIAL STATEMENT | 2018-03-01 |
| 160406002017 | 2016-04-06 | BIENNIAL STATEMENT | 2016-03-01 |
| 150710002030 | 2015-07-10 | BIENNIAL STATEMENT | 2014-03-01 |
| 060323003013 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State