Name: | MAY TAG & LABEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1957 (68 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 168041 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 855 AVE. OF THE AMERICAS, RM. 410, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAY TAG & LABEL CORP. | DOS Process Agent | 855 AVE. OF THE AMERICAS, RM. 410, NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-858713 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
C174605-2 | 1991-03-01 | ASSUMED NAME CORP INITIAL FILING | 1991-03-01 |
A882398-2 | 1982-06-30 | CERTIFICATE OF MERGER | 1982-06-30 |
A882399-2 | 1982-06-30 | CERTIFICATE OF MERGER | 1982-06-30 |
81231 | 1957-10-16 | CERTIFICATE OF INCORPORATION | 1957-10-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11785649 | 0215000 | 1976-04-20 | 111 WEST 19TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11711504 | 0215000 | 1976-03-17 | 111 W 19 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-03-26 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-03-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E01 |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 K01 |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-04-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1976-03-19 |
Abatement Due Date | 1976-03-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-04-14 |
Abatement Due Date | 1981-04-23 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260552 C15 |
Issuance Date | 1981-04-14 |
Abatement Due Date | 1981-04-20 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State