MAYFLOWER SALES CO., INC.

Name: | MAYFLOWER SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1947 (78 years ago) |
Date of dissolution: | 17 May 2019 |
Entity Number: | 79602 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 404 4TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYFLOWER SALES CO., INC. | DOS Process Agent | 404 4TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
PAUL SWETOW | Chief Executive Officer | 404 4TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-04 | 2015-03-02 | Address | 22 PARK PLACE (3C), GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2015-03-02 | Address | 614 BERGEN ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1997-03-04 | 2015-03-02 | Address | 614 BERGEN ST, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1997-03-04 | Address | 1520 DEBRA PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1993-04-30 | 1997-03-04 | Address | 1520 DEBRA PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190517000493 | 2019-05-17 | CERTIFICATE OF MERGER | 2019-05-17 |
190305060100 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006126 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006035 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130709001177 | 2013-07-09 | ANNULMENT OF DISSOLUTION | 2013-07-09 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State