Search icon

STOTT AND MAY INC.

Print

Details

Entity Number 4297891

Status Active

NameSTOTT AND MAY INC.

CountyNew York

Date of registration 19 Sep 2012 (12 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address MICHAEL SPECHT, 14 PENN PLAZA 1800, NEW YORK, NY, United States, 10122

Address ZIP code 10122

Principal Address 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122

Principal Address ZIP code 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

STOTT AND MAY INC. 401(K) PLAN

2023

461149035

2024-07-02

STOTT AND MAY INC.

31

View Page

Three-digit plan number (PN)001
Effective date of plan2022-01-01
Business code531210
Sponsor’s telephone number9292763780
Plan sponsor’s address45 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

RolePlan administrator
Date2024-07-02
Name of individual signingALEXIS HARRIS

STOTT AND MAY INC. 401(K) PLAN

2022

461149035

2023-07-21

STOTT AND MAY INC.

0

View Page

Three-digit plan number (PN)001
Effective date of plan2022-01-01
Business code531210
Sponsor’s telephone number9292763780
Plan sponsor’s address45 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001

Signature of

RolePlan administrator
Date2023-07-21
Name of individual signingALEXIS HARRIS

DOS Process Agent

Name Role Address

PRAGER METS CPAS LLC

DOS Process Agent

MICHAEL SPECHT, 14 PENN PLAZA 1800, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address

STEPHEN STOTT

Chief Executive Officer

PRAGER METS CPAS LLC, 14 PENN PLAZA 1800, NEW YORK, NY, United States, 10122

History

Start date End date Type Value

2017-08-15

2021-02-18

Address

MICHAEL STOTT, 14 PENN PLAZA 1800, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

2012-09-19

2022-04-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2012-09-19

2017-08-15

Address

16 PENN PLAZA, STE. 1800, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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

120919000836

2012-09-19

CERTIFICATE OF INCORPORATION

2012-09-19

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts