Search icon

THE NYBOR GROUP, INC.

Company Details

Name: THE NYBOR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1992 (33 years ago)
Entity Number: 1611416
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 64 SHELTER LN, ROSLYN, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBYN SCHREIBER DOS Process Agent 64 SHELTER LN, ROSLYN, NY, United States, 11577

Chief Executive Officer

Name Role Address
ROBYN SCHREIBER Chief Executive Officer 64 SHELTER LN, ROSLYN, NY, United States, 11577

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001337239
Phone:
516 621-9172

Latest Filings

Form type:
3
File number:
033-08955
Filing date:
2005-08-29
File:

History

Start date End date Type Value
2003-08-13 2012-03-14 Address 64 SHELTER LN, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office)
1993-03-05 2003-08-13 Address TWO FOXHURST LANE, MANHASSET, NY, 11030, 2505, USA (Type of address: Chief Executive Officer)
1993-03-05 2003-08-13 Address TWO FOXHURST LANE, MANHASSET, NY, 11030, 2505, USA (Type of address: Principal Executive Office)
1993-03-05 2003-08-13 Address TWO FOXHURST LANE, MANHASSET, NY, 11030, 2505, USA (Type of address: Service of Process)
1992-02-07 1993-03-05 Address TWO FOXHURST LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002032 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120314002733 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100412003417 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080204002947 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060309002087 2006-03-09 BIENNIAL STATEMENT 2006-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State