Search icon

NYE OF N.Y. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NYE OF N.Y. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1988 (37 years ago)
Date of dissolution: 21 May 2015
Entity Number: 1276865
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1924 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 6 NEIL DRIVE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1924 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
GARY NYE Chief Executive Officer 6 NEIL DRIVE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2004-08-05 2006-06-22 Address 1924 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2004-08-05 2006-06-22 Address 6 NEIL DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2004-08-05 2006-06-22 Address 1924 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-04-02 2004-08-05 Address 1924 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-04-02 2004-08-05 Address MARILYN NYE, 1924 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150521000078 2015-05-21 CERTIFICATE OF DISSOLUTION 2015-05-21
060622002876 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040805002309 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020701002269 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000713002074 2000-07-13 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State