Name: | STOTT AND MAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2012 (13 years ago) |
Entity Number: | 4297891 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122 |
Address: | RINA VEYGMAN, 14 PENN PLAZA 1800, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRAGER METS CPAS LLC | DOS Process Agent | RINA VEYGMAN, 14 PENN PLAZA 1800, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
STEPHEN STOTT | Chief Executive Officer | PRAGER METS CPAS LLC, 14 PENN PLAZA 1800, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | PRAGER METS CPAS LLC, 14 PENN PLAZA 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-20 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-18 | 2025-02-28 | Address | MICHAEL SPECHT, 14 PENN PLAZA 1800, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2017-08-15 | 2025-02-28 | Address | PRAGER METS CPAS LLC, 14 PENN PLAZA 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000165 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
210218060039 | 2021-02-18 | BIENNIAL STATEMENT | 2020-09-01 |
170815002017 | 2017-08-15 | BIENNIAL STATEMENT | 2016-09-01 |
170724000405 | 2017-07-24 | ERRONEOUS ENTRY | 2017-07-24 |
DP-2223596 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State