Name: | WILLIAM B. MAY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1966 (59 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 203896 |
ZIP code: | 10013 |
County: | Westchester |
Place of Formation: | New York |
Address: | 51 A HUDSON ST, NEW YORK, NY, United States, 10013 |
Principal Address: | STEPHEN B. WETTER, 51 A HUDSON ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 A HUDSON ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STEPHEN B. WETTER | Chief Executive Officer | 51 A HUDSON ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-13 | 2004-12-17 | Address | 529 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1998-11-02 | 2004-12-17 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2004-10-13 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Service of Process) |
1996-11-14 | 1998-11-02 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Principal Executive Office) |
1996-11-14 | 1998-11-02 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105398 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041217002586 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
041013000791 | 2004-10-13 | CERTIFICATE OF CHANGE | 2004-10-13 |
021021002370 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001116002558 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State