Search icon

TAI MAY REALTY INC.

Company Details

Name: TAI MAY REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1992 (33 years ago)
Entity Number: 1621719
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 31 EAST 30TH ST, APT 1C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAI MAY REALTY INC. DOS Process Agent 31 EAST 30TH ST, APT 1C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
YU FONG ENG Chief Executive Officer 31 EAST 30TH ST, APT 1C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 31 EAST 30TH ST, APT 1C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-02-28 2024-02-02 Address 31 EAST 30TH ST, APT 1C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-02-28 2024-02-02 Address 31 EAST 30TH ST, APT 1C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-03-18 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-18 2011-02-28 Address 31 E. 30 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005556 2024-02-02 BIENNIAL STATEMENT 2024-02-02
200330060330 2020-03-30 BIENNIAL STATEMENT 2020-03-01
141001000001 2014-10-01 ANNULMENT OF DISSOLUTION 2014-10-01
DP-2052655 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110228002433 2011-02-28 BIENNIAL STATEMENT 2010-03-01
051110000343 2005-11-10 ANNULMENT OF DISSOLUTION 2005-11-10
DP-1295710 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920318000319 1992-03-18 CERTIFICATE OF INCORPORATION 1992-03-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State