Search icon

N.P. AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N.P. AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1990 (35 years ago)
Date of dissolution: 13 Jan 2020
Entity Number: 1443103
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 19 E 44TH STREET, NEW YORK, NY, United States, 10021
Principal Address: 263 EAST 78TH STREET, SUITE #1, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-838-8083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE P BROOKS Chief Executive Officer 263 EAST 78TH STREET, SUITE #1, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
DENNIS GUERIN DOS Process Agent 19 E 44TH STREET, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1962676114

Authorized Person:

Name:
MISS CATHERINE P BROOKS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
2128386820

Licenses

Number Status Type Date End date
0762580-DCA Inactive Business 2006-05-17 2018-05-01

History

Start date End date Type Value
2002-04-05 2004-04-21 Address 19 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-08-11 2004-04-21 Address 310 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-11 2004-04-21 Address 310 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-04-30 2002-04-05 Address 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200113000139 2020-01-13 CERTIFICATE OF DISSOLUTION 2020-01-13
060419003110 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040421002698 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020405002634 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000411002586 2000-04-11 BIENNIAL STATEMENT 2000-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2328569 RENEWAL INVOICED 2016-04-19 700 Employment Agency Renewal Fee
2092633 OL VIO INVOICED 2015-05-29 750 OL - Other Violation
1683029 RENEWAL INVOICED 2014-05-16 700 Employment Agency Renewal Fee
185234 LL VIO INVOICED 2012-04-17 3750 LL - License Violation
1267255 RENEWAL INVOICED 2012-04-03 700 Employment Agency Renewal Fee
1267256 RENEWAL INVOICED 2010-04-07 500 Employment Agency Renewal Fee
718739 CNV_MS INVOICED 2009-09-10 25 Miscellaneous Fee
1267257 RENEWAL INVOICED 2008-04-03 500 Employment Agency Renewal Fee
718740 CNV_MS INVOICED 2007-06-06 25 Miscellaneous Fee
1267258 RENEWAL INVOICED 2006-05-17 500 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-28 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2001-10-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
SHEA,
Party Role:
Plaintiff
Party Name:
N.P. AGENCY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State