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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State