Search icon

NEW YORK 1992 - N1, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL KATZ Chief Executive Officer 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021

History

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)

Filings

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