Name: | MAY AUTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2013 (12 years ago) |
Entity Number: | 4370808 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, United States, 10954 |
Principal Address: | 300 RT. 303, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMETRIOS DIMOPOULOS | Chief Executive Officer | 300 RT. 303, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
MAY AUTO INC. | DOS Process Agent | 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 300 RT. 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2023-03-22 | Address | 300 RT. 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2025-03-03 | Address | 300 RT. 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005298 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230322001683 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210308061827 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190311061273 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
180918000483 | 2018-09-18 | CERTIFICATE OF CHANGE | 2018-09-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State