Search icon

NYSUB-55, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYSUB-55, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1986 (39 years ago)
Date of dissolution: 26 Dec 2019
Entity Number: 1104454
ZIP code: 10960
County: New York
Place of Formation: New York
Principal Address: ONE PARK PLACE, SUITE 600, DUBIN, CA, United States, 94568
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
MICHAEL MURPHY Chief Executive Officer ONE PARK PLACE, SUITE 600, DUBIN, CA, United States, 94568

History

Start date End date Type Value
2014-08-01 2018-08-17 Address 1100 SAN LEANDRO BLVD., SUITE 400, SAN LEANDRO, CA, 94577, USA (Type of address: Chief Executive Officer)
2014-08-01 2018-08-17 Address 1100 SAN LEANDRO BLVD., SUITE 400, SAN LEANDRO, CA, 94577, USA (Type of address: Principal Executive Office)
2013-11-12 2015-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-12 2015-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-15 2014-08-01 Address 3023 HSBC WAY, SUITE 100, FORT MILL, SC, 29707, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191226000544 2019-12-26 CERTIFICATE OF MERGER 2019-12-26
180817006141 2018-08-17 BIENNIAL STATEMENT 2018-08-01
180515001017 2018-05-15 CERTIFICATE OF AMENDMENT 2018-05-15
160802006727 2016-08-02 BIENNIAL STATEMENT 2016-08-01
151116000961 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State