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
Name | Role | Address |
---|---|---|
ROBYN SCHREIBER | DOS Process Agent | 64 SHELTER LN, ROSLYN, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
ROBYN SCHREIBER | Chief Executive Officer | 64 SHELTER LN, ROSLYN, NY, United States, 11577 |
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.
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) |
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