Search icon

N.P. AGENCY INC.

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

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
980408002254 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960418002282 1996-04-18 BIENNIAL STATEMENT 1996-04-01
930811002605 1993-08-11 BIENNIAL STATEMENT 1993-04-01
C135763-4 1990-04-30 CERTIFICATE OF INCORPORATION 1990-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-03 No data 353 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Docket Number Nature of Suit Filing Date Disposition
0109327 Contract Product Liability 2001-10-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-23
Termination Date 2005-04-14
Date Issue Joined 2004-03-25
Pretrial Conference Date 2002-02-08
Section 1332
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State