Search icon

MAY M. INC.

Company Details

Name: MAY M. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2002 (23 years ago)
Date of dissolution: 08 Nov 2007
Entity Number: 2802137
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 48 MARKET STREET #6B, NEW YORK, NY, United States, 10002
Principal Address: 48 MARKET ST #6B, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEI MEI ZHENG Chief Executive Officer 48 MARKET ST #6B, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 MARKET STREET #6B, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
071108000863 2007-11-08 CERTIFICATE OF DISSOLUTION 2007-11-08
040902003051 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020819000086 2002-08-19 CERTIFICATE OF INCORPORATION 2002-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306989211 0215000 2003-10-15 35 E BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-10-15
Case Closed 2008-11-20

Related Activity

Type Referral
Activity Nr 202391983
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2003-10-23
Abatement Due Date 2003-10-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 2003-10-23
Abatement Due Date 2003-11-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State