Search icon

DELAWARE NYRO

Company claim

Is this your business?

Get access!

Company Details

Name: DELAWARE NYRO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1708819
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: NYRO, INC.
Fictitious Name: DELAWARE NYRO
Principal Address: 205 NORTH CHAMBORD DRIVE NW, ATLANTA, GA, United States, 30327
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSEPH L CHURCHILL ESQ Chief Executive Officer 205 NORTH CHAMBORD DRIVE NW, ATLANTA, GA, United States, 30327

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1993-03-09 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-03-09 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1831881 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
050408002688 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030306002889 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010320002210 2001-03-20 BIENNIAL STATEMENT 2001-03-01
991014001032 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State