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
Name | Role | Address |
---|---|---|
TAI MAY REALTY INC. | DOS Process Agent | 31 EAST 30TH ST, APT 1C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
YU FONG ENG | Chief Executive Officer | 31 EAST 30TH ST, APT 1C, NEW YORK, NY, United States, 10016 |
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) |
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