Entity Number 2382207
Status Active
NameFRANZ MAYER OF MUNICH, INC.
CountyNew York
Date of registration 25 May 1999 (25 years ago) 25 May 1999
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationNew Jersey
Principal Address 1123 BROADWAY, SUITE 1006, NEW YORK, NY, United States, 10010
Principal Address ZIP code 10010
Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Address ZIP code 10005
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
MICHAEL MAYER
Chief Executive Officer
1123 BROADWAY, SUITE 1006, NEW YORK, NY, United States, 10010
2015-06-05
2019-05-07
Address
607 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-04-30
2019-05-07
Address
607 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2009-04-30
2015-06-05
Address
607 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-05-17
2009-04-30
Address
5 TUDOR CITY PL #1520, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-04-24
2009-04-30
Address
5 TUDOR CITY PL, #1520, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-05-21
2003-04-24
Address
5 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-05-21
2007-05-17
Address
5 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-11-03
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-25
1999-11-03
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
190507060833
2019-05-07
BIENNIAL STATEMENT
2019-05-01
SR-29244
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
SR-29243
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
171017006025
2017-10-17
BIENNIAL STATEMENT
2017-05-01
150605006402
2015-06-05
BIENNIAL STATEMENT
2015-05-01
130607006318
2013-06-07
BIENNIAL STATEMENT
2013-05-01
110628002737
2011-06-28
BIENNIAL STATEMENT
2011-05-01
090430002419
2009-04-30
BIENNIAL STATEMENT
2009-05-01
070517002767
2007-05-17
BIENNIAL STATEMENT
2007-05-01
050708002288
2005-07-08
BIENNIAL STATEMENT
2005-05-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts