Name: | MAY WINE OF NEW YORK, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1995 (30 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1931511 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 9 JORDAN DR, GREAT NECK, NY, United States, 11021 |
Principal Address: | 69 FINCH DR, EAST HILLS, NY, United States, 11576 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE AHDOOT | DOS Process Agent | 9 JORDAN DR, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
BENJAMIN AHDOUT | Chief Executive Officer | 31 E 32ND ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-16 | 1997-07-31 | Address | 9 JORDAN DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1551731 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970731002082 | 1997-07-31 | BIENNIAL STATEMENT | 1997-06-01 |
950616000170 | 1995-06-16 | CERTIFICATE OF INCORPORATION | 1995-06-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State