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
Name | Role | Address |
---|---|---|
NYTRACK, INC. | DOS Process Agent | 137 MAIN ST, MORAVIA, NY, United States, 13118 |
Name | Role | Address |
---|---|---|
WALTER C DABULEWICZ | Chief Executive Officer | 137 MAIN ST, PO BOX 13, MORAVIA, NY, United States, 13118 |
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) |
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