MAI MAI CORP.

Name: | MAI MAI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2025134 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-33 PARSONS BLVD, FLUSHING, NY, United States, 11355 |
Principal Address: | 41-33 PARSONS BLVD, STE 5C, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-33 PARSONS BLVD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
WINSLEY WONG | Chief Executive Officer | 41-33 PARSONS BLVD, STE 5C, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-25 | 2006-05-09 | Address | 41-33 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2002-04-25 | 2006-05-09 | Address | 41-33 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2002-04-25 | Address | 204-16A HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2002-04-25 | Address | 204-16A HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office) |
1998-06-01 | 2000-05-09 | Address | 204-16A HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143273 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100701002562 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
080519002469 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060509002910 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040514002404 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State