Search icon

NYTRACK, INC.

Company Details

Name: NYTRACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1988 (37 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 1302206
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: 137 MAIN ST, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYTRACK, INC. DOS Process Agent 137 MAIN ST, MORAVIA, NY, United States, 13118

Chief Executive Officer

Name Role Address
WALTER C DABULEWICZ Chief Executive Officer 137 MAIN ST, PO BOX 13, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
2020-10-06 2022-08-02 Address 137 MAIN ST, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2006-09-25 2022-08-02 Address 137 MAIN ST, PO BOX 13, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
1998-10-01 2020-10-06 Address PO BOX 13, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
1998-10-01 2006-09-25 Address MAIN STREET, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
1993-10-19 2006-09-25 Address MAIN STREET, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220802003784 2022-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-01
201006061189 2020-10-06 BIENNIAL STATEMENT 2020-10-01
161004007882 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006388 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121010002177 2012-10-10 BIENNIAL STATEMENT 2012-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State