Name: | THE MAY DEPARTMENT STORES COMPANY FOUNDATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1945 (80 years ago) |
Date of dissolution: | 09 Jan 2001 |
Entity Number: | 45202 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-15 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-05-31 | 1989-02-15 | Address | 6TH & OLIVE STS., ATT: SEC'Y, ST LOUIS, MO, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-724 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
010109000355 | 2001-01-09 | CERTIFICATE OF MERGER | 2001-01-09 |
B742174-4 | 1989-02-15 | CERTIFICATE OF AMENDMENT | 1989-02-15 |
B107358-2 | 1984-05-31 | ASSUMED NAME CORP INITIAL FILING | 1984-05-31 |
992406-8 | 1972-05-31 | CERTIFICATE OF AMENDMENT | 1972-05-31 |
646135-3 | 1967-10-30 | CERTIFICATE OF AMENDMENT | 1967-10-30 |
11EX-251 | 1951-03-05 | CERTIFICATE OF AMENDMENT | 1951-03-05 |
449Q-3 | 1945-01-27 | CERTIFICATE OF INCORPORATION | 1945-01-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State