Search icon

J M BYINGTON & ASSOCIATES, INC.

Company Details

Name: J M BYINGTON & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1993 (32 years ago)
Entity Number: 1716763
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, SUITE 1300, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEANNE-MARIE REISS BYINGTON Chief Executive Officer 36 WEST 44TH STREET, SUITE 1300, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 44TH STREET, SUITE 1300, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-04-16 1999-05-05 Address 36 WEST 44TH ST, STE 1300, NEW YORK, NY, 10036, 8178, USA (Type of address: Chief Executive Officer)
1995-08-29 1997-04-16 Address 200 HICKS STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1995-08-29 1999-05-05 Address 150 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1995-08-29 1999-05-05 Address 150 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-04-07 1995-08-29 Address 150 EAST 85TH ST, ATTN PRESIDENT, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050520002095 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030401002726 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010423002081 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990505002420 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970416002852 1997-04-16 BIENNIAL STATEMENT 1997-04-01
950829002076 1995-08-29 BIENNIAL STATEMENT 1995-04-01
930407000194 1993-04-07 CERTIFICATE OF INCORPORATION 1993-04-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State