MAYATECH CORPORATION

Name: | MAYATECH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1984 (41 years ago) |
Entity Number: | 919112 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 245 E 35 ST, APT 4D, NEW YORK, NY, United States, 10016 |
Principal Address: | 217 E. 85TH ST. SUITE 331, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE DE CAUMONT | Chief Executive Officer | 320 EAST 42ND STREET, 917, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LLOYD BURKETT | DOS Process Agent | 245 E 35 ST, APT 4D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 2002-05-16 | Address | 3205 WICKHAM AVE., BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1984-05-24 | 1998-06-08 | Address | 425 EAST 81ST ST., APT 5RE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080811002108 | 2008-08-11 | BIENNIAL STATEMENT | 2008-05-01 |
060913002537 | 2006-09-13 | BIENNIAL STATEMENT | 2006-05-01 |
040818002591 | 2004-08-18 | BIENNIAL STATEMENT | 2004-05-01 |
020516002372 | 2002-05-16 | BIENNIAL STATEMENT | 2002-05-01 |
000524002259 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State