NYP HOLDINGS, INC.
Headquarter
Name: | NYP HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1993 (32 years ago) |
Entity Number: | 1771817 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-930-8000
Name | Role | Address |
---|---|---|
ROBERT JAMES THOMSON | Chief Executive Officer | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-12-19 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2023-11-01 | 2023-11-01 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-12-19 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-11-01 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219002641 | 2024-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-18 |
231101035310 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002859 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104060961 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007411 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State