Name: | HOUSE OF MAI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Aug 2021 |
Entity Number: | 3369911 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 350 BROADWAY, SUITE 1110, NEW YORK, NY, United States, 10013 |
Principal Address: | 35 E 38TH ST, 11A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHUN AZUMA | Chief Executive Officer | 35 E 38TH ST, 11A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O SUNG & HUM | DOS Process Agent | 350 BROADWAY, SUITE 1110, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-29 | 2022-06-29 | Address | 35 E 38TH ST, 11A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-06-01 | 2021-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-01 | 2022-06-29 | Address | 350 BROADWAY, SUITE 1110, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220629003152 | 2021-08-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-23 |
100629002986 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
060622000491 | 2006-06-22 | CERTIFICATE OF AMENDMENT | 2006-06-22 |
060601000245 | 2006-06-01 | CERTIFICATE OF INCORPORATION | 2006-06-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State