NEW YORK LIFE INTERNATIONAL INVESTMENT INC.

Name: | NEW YORK LIFE INTERNATIONAL INVESTMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1988 (37 years ago) |
Date of dissolution: | 30 Nov 2007 |
Entity Number: | 1226306 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 51 MADISON AVE, NEW YORK, NY, United States, 10010 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANNE F POLLACK | Chief Executive Officer | 51 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2002-01-07 | Address | 51 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2000-01-31 | 2002-01-07 | Address | 51 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2000-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-03-06 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-12-31 | 1998-03-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071130000917 | 2007-11-30 | CERTIFICATE OF TERMINATION | 2007-11-30 |
060110002683 | 2006-01-10 | BIENNIAL STATEMENT | 2006-01-01 |
040116002774 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
020107002445 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000131002384 | 2000-01-31 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State