Name: | NEW YORK 1992 - N1, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1993 (32 years ago) |
Date of dissolution: | 23 Mar 1999 |
Entity Number: | 1740514 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O AMRESCO MANAGEMENT INC, 700 N PEARL ST STE 2400LB342, DALLAS, TX, United States, 75201 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL KATZ | Chief Executive Officer | 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-17 | 1997-07-23 | Address | %AMRESCO MANAGEMENT INC LB 120, 5310 HARVEST HILL RD STE 210, DALLAS, TX, 75230, 5805, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990323000808 | 1999-03-23 | CERTIFICATE OF DISSOLUTION | 1999-03-23 |
970723002037 | 1997-07-23 | BIENNIAL STATEMENT | 1997-07-01 |
960117002333 | 1996-01-17 | BIENNIAL STATEMENT | 1995-07-01 |
930709000017 | 1993-07-09 | CERTIFICATE OF INCORPORATION | 1993-07-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State