Search icon

55 MAY STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 55 MAY STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1962 (63 years ago)
Date of dissolution: 13 May 2008
Entity Number: 151581
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 107 COOK AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W HOLMSTROM Chief Executive Officer 107 COOK AVENUE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 COOK AVENUE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1992-10-22 1996-10-07 Address 107 COOK AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1992-10-22 1993-10-25 Address 107 COOK AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1992-10-22 1993-10-25 Address 107 COOK AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1962-10-25 1992-10-22 Address 107 COOK AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080513001108 2008-05-13 CERTIFICATE OF DISSOLUTION 2008-05-13
060922002517 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041105003079 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020919002127 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000928002456 2000-09-28 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State