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
Name | Role | Address |
---|---|---|
JEANNE-MARIE REISS BYINGTON | Chief Executive Officer | 36 WEST 44TH STREET, SUITE 1300, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 WEST 44TH STREET, SUITE 1300, NEW YORK, NY, United States, 10036 |
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) |
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