Search icon

ZI NAN MAY INC.

Company Details

Name: ZI NAN MAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1998 (27 years ago)
Date of dissolution: 23 Dec 2004
Entity Number: 2214317
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-11 MAIN ST, 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-11 MAIN ST, 2ND FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DAVID CHIANG Chief Executive Officer 40-11 MAIN ST, 2ND FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1998-01-05 2000-02-03 Address 40-11 MAIN STREET, 2ND FL., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041223000245 2004-12-23 CERTIFICATE OF DISSOLUTION 2004-12-23
040210002547 2004-02-10 BIENNIAL STATEMENT 2004-01-01
000203002294 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980105000632 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

Date of last update: 24 Feb 2025

Sources: New York Secretary of State