Name: | NATHAN MAY COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2003 (21 years ago) |
Entity Number: | 2940523 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 345 WEST 58TH ST APT 12V, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN MAY | DOS Process Agent | 345 WEST 58TH ST APT 12V, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATHAN MAY | Chief Executive Officer | 345 WEST 58TH ST APT 12V, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-20 | 2009-07-28 | Address | 345 WEST 58TH ST APT 12V, NEWY ORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-08-08 | 2005-10-20 | Address | ATTN: SOLOMON P. FRIEDMAN,ESQ., 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130808006595 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110902002173 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
090728003128 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
051020003103 | 2005-10-20 | BIENNIAL STATEMENT | 2005-08-01 |
030808000131 | 2003-08-08 | CERTIFICATE OF INCORPORATION | 2003-08-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State