Search icon

MAY 99 CENTS & UP GIFT INC.

Company Details

Name: MAY 99 CENTS & UP GIFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2015 (10 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 4849421
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 215-15 73 AVE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN QIAO MEI Chief Executive Officer 215-15 73 AVE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
MAY 99 CENTS & UP GIFT INC. DOS Process Agent 215-15 73 AVE, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 215-15 73 AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 215-15 73 AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-02-13 Address 215-15 73 AVE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2024-09-27 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2025-02-13 Address 215-15 73 AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213002390 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
240927001774 2024-09-27 BIENNIAL STATEMENT 2024-09-27
191105061753 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190523060086 2019-05-23 BIENNIAL STATEMENT 2017-11-01
151113010112 2015-11-13 CERTIFICATE OF INCORPORATION 2015-11-13

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State