Search icon

N-900, INC.

Company Details

Name: N-900, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1726422
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1500 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON J BORG DOS Process Agent 1500 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH KLEIN Chief Executive Officer PO BOX 2060, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-09-19 2003-10-08 Address 315 WEST 57 ST, NEW YORK, NY, 10019, 3142, USA (Type of address: Chief Executive Officer)
1995-09-19 1997-05-21 Address 1500 BROADWAY, NEW YORK, NY, 10036, 4015, USA (Type of address: Principal Executive Office)
1995-09-19 1997-05-21 Address 1500 BROADWAY, NEW YORK, NY, 10036, 4015, USA (Type of address: Service of Process)
1993-05-13 1995-09-19 Address 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858496 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
031008002834 2003-10-08 BIENNIAL STATEMENT 2003-05-01
010529002382 2001-05-29 BIENNIAL STATEMENT 2001-05-01
970521002176 1997-05-21 BIENNIAL STATEMENT 1997-05-01
950919002283 1995-09-19 BIENNIAL STATEMENT 1995-05-01
930513000213 1993-05-13 CERTIFICATE OF INCORPORATION 1993-05-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State