Search icon

NEW YORK LIFE INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH A GILMOUR Chief Executive Officer 51 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State