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 |
Name | Role | Address |
---|---|---|
ISRAEL KUSHNIR | Chief Executive Officer | 303 S NORTHWEST HWY, PARK RIDGE, IL, United States, 60068 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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