NEW YORK LIFE INTERNATIONAL, INC.

Name: | NEW YORK LIFE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1991 (34 years ago) |
Date of dissolution: | 04 Jan 2006 |
Entity Number: | 1547726 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 51 MADISON AVE, ROOM 1016, NEW YORK, NY, United States, 10010 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH A GILMOUR | Chief Executive Officer | 51 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2004-02-26 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2001-05-31 | 2005-06-03 | Address | 51 MADISON AVE ROOM 1016, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-05-27 | 2001-05-31 | Address | 51 MADISON AVE, NEW YROK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2004-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2001-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060104000264 | 2006-01-04 | CERTIFICATE OF TERMINATION | 2006-01-04 |
050603002589 | 2005-06-03 | BIENNIAL STATEMENT | 2005-05-01 |
040226001004 | 2004-02-26 | CERTIFICATE OF CHANGE | 2004-02-26 |
030425002538 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010531002252 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State