Name: | NEW YORK MOTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1992 (33 years ago) |
Entity Number: | 1674102 |
ZIP code: | 08540 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O WITHUMSMITH+BROWN PC, 506 CARNEGIE CENTER SUITE 400, PRINCETON, NJ, United States, 08540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER VARSHAVSKY | DOS Process Agent | C/O WITHUMSMITH+BROWN PC, 506 CARNEGIE CENTER SUITE 400, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
ALEXANDER VARSHAVSKY | Chief Executive Officer | C/O WITHUMSMITH+BROWN PC, 506 CARNEGIE CENTER SUITE 400, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-14 | 2020-12-30 | Address | 6305 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1996-11-14 | 2020-12-30 | Address | 6305 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-10-13 | 1996-11-14 | Address | 6305 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 1996-11-14 | Address | 6305 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-10-13 | 1996-11-14 | Address | 6305 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230060339 | 2020-12-30 | BIENNIAL STATEMENT | 2020-10-01 |
200302060739 | 2020-03-02 | BIENNIAL STATEMENT | 2018-10-01 |
961114002552 | 1996-11-14 | BIENNIAL STATEMENT | 1996-10-01 |
931013002689 | 1993-10-13 | BIENNIAL STATEMENT | 1993-10-01 |
921020000383 | 1992-10-20 | CERTIFICATE OF INCORPORATION | 1992-10-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State