Search icon

NEW YORK MOTORS CORP.

Company Details

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

DOS Process Agent

Name Role Address
ALEXANDER VARSHAVSKY DOS Process Agent C/O WITHUMSMITH+BROWN PC, 506 CARNEGIE CENTER SUITE 400, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
ALEXANDER VARSHAVSKY Chief Executive Officer C/O WITHUMSMITH+BROWN PC, 506 CARNEGIE CENTER SUITE 400, PRINCETON, NJ, United States, 08540

Form 5500 Series

Employer Identification Number (EIN):
223477428
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1998-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
NEW YORK MOTORS CORP.
Party Role:
Plaintiff
Party Name:
BLACK SEA & BALTIC
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State