Search icon

NYEC INC.

Company Details

Name: NYEC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1986 (38 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1123986
ZIP code: 07008
County: New York
Place of Formation: New York
Address: 1300 FEDERAL BLVD, CARTERET, NJ, United States, 07008

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE JEMAL Chief Executive Officer 1300 FEDERAL BLVD, CARTERET, NJ, United States, 07008

DOS Process Agent

Name Role Address
STANLEY BERG SR DOS Process Agent 1300 FEDERAL BLVD, CARTERET, NJ, United States, 07008

History

Start date End date Type Value
1995-05-19 1996-12-17 Address 1300 FEDERAL BLVD, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
1995-05-19 1996-12-17 Address 1300 FEDERAL BLVD, CARTERET, NJ, 07008, USA (Type of address: Principal Executive Office)
1995-05-19 1996-12-17 Address 1300 FEDERAL BLVD, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
1994-02-25 1995-05-19 Address 1300 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Service of Process)
1986-11-03 1997-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-03 1994-02-25 Address 2555 SHELL RD., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663584 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980417000492 1998-04-17 CERTIFICATE OF AMENDMENT 1998-04-17
971030000648 1997-10-30 CERTIFICATE OF AMENDMENT 1997-10-30
961217002027 1996-12-17 BIENNIAL STATEMENT 1996-11-01
950519002105 1995-05-19 BIENNIAL STATEMENT 1993-11-01
940225000020 1994-02-25 CERTIFICATE OF CHANGE 1994-02-25
B419956-2 1986-11-03 CERTIFICATE OF INCORPORATION 1986-11-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State