Search icon

MAYHEW FILMS, INC.

Print

Details

Entity Number 1600122

Status Inactive

NameMAYHEW FILMS, INC.

CountyNew York

Date of registration 02 Jan 1992 (33 years ago)

Date of dissolution 18 May 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: MICHAEL P. FRANKFURT, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Principal Address 40 SARLES STREET, ARMONK, NY, United States, 10504

Principal Address ZIP code 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O FRANKFURT, GARBUS, KLEIN & SELZ, P.C.

DOS Process Agent

ATTN: MICHAEL P. FRANKFURT, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

MARC MAYHEW

Chief Executive Officer

40 SARLES STREET, ARMONK, NY, United States, 10504

Filings

Filing Number Date Filed Type Effective Date

010518000681

2001-05-18

CERTIFICATE OF DISSOLUTION

2001-05-18

980210002016

1998-02-10

BIENNIAL STATEMENT

1998-01-01

940120002979

1994-01-20

BIENNIAL STATEMENT

1994-01-01

930421002741

1993-04-21

BIENNIAL STATEMENT

1993-01-01

920102000375

1992-01-02

CERTIFICATE OF INCORPORATION

1992-01-02

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts