Name: | NEW YORK FINANCIAL AND MARITIME AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1989 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1381211 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 39TH ST, SUITE #601, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREAS M SCHIZAS | Chief Executive Officer | 6 EAST 39TH ST, SUITE #601, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEPHEN V SAKATOS | DOS Process Agent | 6 EAST 39TH ST, SUITE #601, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-18 | 1999-11-08 | Address | 300 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-09-18 | 1999-11-08 | Address | 300 MADISON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-09-18 | 1999-11-08 | Address | 300 MADISON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-09-14 | 1997-09-18 | Address | 347 5TH AVENUE, SUITE #1503, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-09-14 | 1997-09-18 | Address | 347 5TH AVENUE, SUITE #1503, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1989-08-28 | 1997-09-18 | Address | 347 FIFTH AVENUE, SUITE 410, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746124 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010809002047 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
991108002414 | 1999-11-08 | BIENNIAL STATEMENT | 1999-08-01 |
970918002292 | 1997-09-18 | BIENNIAL STATEMENT | 1997-08-01 |
930914002213 | 1993-09-14 | BIENNIAL STATEMENT | 1993-08-01 |
C049218-7 | 1989-08-28 | CERTIFICATE OF INCORPORATION | 1989-08-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State