Search icon

MAY BAO LTD.

Company Details

Name: MAY BAO LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2001 (23 years ago)
Entity Number: 2693109
ZIP code: 10001
County: New York
Place of Formation: Washington
Address: 224 WEST 30TH STREET, SUITE 601, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAY BAO, LTD. 401(K) PLAN 2023 911559621 2024-07-22 MAY BAO, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2127962058
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing FLORA LI
Role Employer/plan sponsor
Date 2024-07-22
Name of individual signing FLORA LI
MAY BAO, LTD. 401(K) PLAN 2022 911559621 2023-07-05 MAY BAO, LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2127962058
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing FLORA LI
Role Employer/plan sponsor
Date 2023-07-05
Name of individual signing FLORA LI
MAY BAO, LTD. 401(K) PLAN 2021 911559621 2022-09-19 MAY BAO, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2127962058
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing FLORA LI
Role Employer/plan sponsor
Date 2022-09-19
Name of individual signing FLORA LI
MAY BAO, LTD. 401(K) PLAN 2020 911559621 2021-07-26 MAY BAO, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 2127962058
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing FLORA LI

DOS Process Agent

Name Role Address
MAY BAO LTD. DOS Process Agent 224 WEST 30TH STREET, SUITE 601, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WEN DU Chief Executive Officer 224 WEST 30TH STREET, SUITE 601, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 224 WEST 30TH STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-12-06 2023-10-04 Address 224 WEST 30TH STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-12-06 2023-10-04 Address 224 WEST 30TH STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-03-24 2018-12-06 Address 224 WEST 30TH STREET, #601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-03-24 2018-12-06 Address 224 WEST 30TH STREET, SUITE 805, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-10-26 2018-12-06 Address 224 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004001561 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220415001123 2022-04-15 BIENNIAL STATEMENT 2021-10-01
200824060036 2020-08-24 BIENNIAL STATEMENT 2019-10-01
181206006246 2018-12-06 BIENNIAL STATEMENT 2017-10-01
160324002004 2016-03-24 BIENNIAL STATEMENT 2015-10-01
011026000338 2001-10-26 APPLICATION OF AUTHORITY 2001-10-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State