Search icon

FRANZ MAYER OF MUNICH, INC.

Print

Details

Entity Number 2382207

Status Active

NameFRANZ MAYER OF MUNICH, INC.

CountyNew York

Date of registration 25 May 1999 (25 years ago)

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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

MICHAEL MAYER

Chief Executive Officer

1123 BROADWAY, SUITE 1006, NEW YORK, NY, United States, 10010

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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