Name: | THE MAY MERCHANDISING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1911 (114 years ago) |
Date of dissolution: | 28 Jun 2000 |
Entity Number: | 29834 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 611 OLIVE ST, ST LOUIS, MO, United States, 63101 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAN R KNIFFEN | Chief Executive Officer | 611 OLIVE ST, ST LOUIS, MO, United States, 63101 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-09 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-02-08 | 1999-02-09 | Address | 611 OLIVE STREET, ST LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer) |
1994-02-08 | 1999-02-09 | Address | 611 OLIVE STREET, ST LOUIS, MO, 63101, USA (Type of address: Principal Executive Office) |
1986-03-14 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-14 | 1999-02-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000628000432 | 2000-06-28 | CERTIFICATE OF DISSOLUTION | 2000-06-28 |
990915000426 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
990209002902 | 1999-02-09 | BIENNIAL STATEMENT | 1999-01-01 |
970430002405 | 1997-04-30 | BIENNIAL STATEMENT | 1997-01-01 |
940208002217 | 1994-02-08 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State