Search icon

MAY, DAVIS GROUP INC.

Company Details

Name: MAY, DAVIS GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1766076
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 304 E. 65TH STREET, SUITE 34-D, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 E. 65TH STREET, SUITE 34-D, NEW YORK, NY, United States, 10021

Agent

Name Role Address
MR. OWEN MAY Agent 304 E. 65TH STREET, SUITE 34-D, NEW YORK, NY, 10021

Filings

Filing Number Date Filed Type Effective Date
DP-1893694 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
931021000281 1993-10-21 APPLICATION OF AUTHORITY 1993-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0410143 Other Contract Actions 2004-12-22 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-22
Termination Date 2006-03-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name MAY, DAVIS GROUP INC.
Role Plaintiff
Name APOLLO INTERNATIONAL OF DELAWA
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State