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