Search icon

NY5K CORP.

Company Details

Name: NY5K CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1989 (36 years ago)
Entity Number: 1338346
ZIP code: 12302
County: Rensselaer
Place of Formation: New York
Principal Address: 1309 MAIN STREET, ROTTERDAM JUNCTION, NY, United States, 12150
Address: PO BOX 2311, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S. KRISHER Chief Executive Officer PO BOX 2311, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2311, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
1999-09-29 2007-02-09 Name PTC CONNECT, INC.
1993-09-30 1999-09-29 Name A.C.S. INC.
1993-06-15 2009-03-11 Address 1309 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150, 0240, USA (Type of address: Chief Executive Officer)
1993-06-15 2009-03-11 Address 1309 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150, 0240, USA (Type of address: Service of Process)
1990-07-15 1993-06-15 Address BOX 453, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150402006426 2015-04-02 BIENNIAL STATEMENT 2015-03-01
130319006196 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110412002353 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090311002124 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070327002834 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State