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
Name | Role | Address |
---|---|---|
MEI MEI ZHENG | Chief Executive Officer | 48 MARKET ST #6B, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 MARKET STREET #6B, NEW YORK, NY, United States, 10002 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306989211 | 0215000 | 2003-10-15 | 35 E BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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