Search icon

A. & L. MAYER, INC.

Company Details

Name: A. & L. MAYER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1947 (78 years ago)
Date of dissolution: 10 Jun 1998
Entity Number: 79337
ZIP code: 10020
County: New York
Place of Formation: New York
Address: C/O M R WEISER & CO LLP, 135 W. 50TH ST, NEW YORK, NY, United States, 10020
Principal Address: C/O A. MAYER, 2 ARTILLERY LANE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O M R WEISER & CO LLP, 135 W. 50TH ST, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ADOLF MAYER Chief Executive Officer 2 ARTILLERY LANE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1995-02-17 1997-03-28 Address ARTILLERY LANE, SCARSDALE, NY, 10583, 1702, USA (Type of address: Chief Executive Officer)
1995-02-17 1997-03-28 Address 250 E HARTSDALE AVE, SUITE #34, HARTSDALE, NY, 10530, 3507, USA (Type of address: Principal Executive Office)
1995-02-17 1997-03-28 Address % M R WEISER & CO LLP, 135 W 50TH ST, NEW YORK, NY, 10020, 1299, USA (Type of address: Service of Process)
1947-02-20 1995-02-17 Address 120 BROADWAY, RM. 3220, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980610000444 1998-06-10 CERTIFICATE OF DISSOLUTION 1998-06-10
970328002200 1997-03-28 BIENNIAL STATEMENT 1997-02-01
950217002168 1995-02-17 BIENNIAL STATEMENT 1994-02-01
C046545-2 1989-08-21 ASSUMED NAME CORP INITIAL FILING 1989-08-21
6951-124 1947-02-20 CERTIFICATE OF INCORPORATION 1947-02-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State