Search icon

NEW YORK'S CARGO EXPORTERS (NYCE), INC.

Company Details

Name: NEW YORK'S CARGO EXPORTERS (NYCE), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1987 (37 years ago)
Entity Number: 1136570
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: 897-A, THE ARCHES CIR, DEER PARK, NY, United States, 11729
Address: 3500 sunrise highway, building 200, suite 2104a, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3500 sunrise highway, building 200, suite 2104a, GREAT RIVER, NY, United States, 11739

Chief Executive Officer

Name Role Address
MR. RALPH D'ELIA Chief Executive Officer MR MARK NADELL, 897-A, THE ARCHES CIR, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-11-01 2024-11-01 Address MR MARK NADELL, 897-A, THE ARCHES CIR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address MR MARK NADELL, 2631 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-11-01 Address MR MARK NADELL, 897-A, THE ARCHES CIR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address MR MARK NADELL, 2631 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address MR MARK NADELL, 897-A, THE ARCHES CIR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101035601 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
240228004554 2024-02-28 BIENNIAL STATEMENT 2024-02-28
100112002386 2010-01-12 BIENNIAL STATEMENT 2009-12-01
071217002595 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060113002829 2006-01-13 BIENNIAL STATEMENT 2005-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State