NYPROCOA, INC.

Name: | NYPROCOA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1988 (37 years ago) |
Date of dissolution: | 15 Nov 2019 |
Entity Number: | 1310719 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 115 BROADWAY SUITE 1504, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONIO BURGOS | Chief Executive Officer | 206 W SHEARWATER CT #53, JERSEY CITY, NJ, United States, 07305 |
Name | Role | Address |
---|---|---|
NYPROCOA, INC. | DOS Process Agent | 115 BROADWAY SUITE 1504, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-22 | 2012-12-13 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2003-01-22 | 2012-12-13 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2012-12-13 | Address | 206 W SHGARWATER CT, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2003-01-22 | Address | 386 PARK AVE SOUTH, STE 1300, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2003-01-22 | Address | 386 PARK AVE SOUTH, STE 1300, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191115000582 | 2019-11-15 | CERTIFICATE OF DISSOLUTION | 2019-11-15 |
141201007178 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121213006576 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110125002443 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
081215002473 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State