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
Name | Role | Address |
---|---|---|
LAWRENCE JEMAL | Chief Executive Officer | 1300 FEDERAL BLVD, CARTERET, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
STANLEY BERG SR | DOS Process Agent | 1300 FEDERAL BLVD, CARTERET, NJ, United States, 07008 |
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) |
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