Search icon

GEORGE S. MAY INTERNATIONAL COMPANY

Company Details

Name: GEORGE S. MAY INTERNATIONAL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1963 (62 years ago)
Entity Number: 160016
ZIP code: 60068
County: New York
Place of Formation: Delaware
Address: 303 SOUTH NORTHWEST HIGHWAY, PARK RIDGE, IL, United States, 60068

Chief Executive Officer

Name Role Address
ISRAEL KUSHNIR Chief Executive Officer 303 S NORTHWEST HWY, PARK RIDGE, IL, United States, 60068

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2006-01-09 2013-03-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-09 2013-01-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-11-04 2003-10-03 Address 303 S. NORTHWEST HIGHWAY, PARK RIDGE, IL, 60068, USA (Type of address: Chief Executive Officer)
1999-09-21 2006-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2006-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20150227009 2015-02-27 ASSUMED NAME CORP DISCONTINUANCE 2015-02-27
130315000384 2013-03-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-03-15
130110001110 2013-01-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-02-09
090901002427 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070910002849 2007-09-10 BIENNIAL STATEMENT 2007-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State