Name: | NYACK PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1994 (31 years ago) |
Entity Number: | 1798977 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | ONE BLUE HILL PLAZA, P.O. BOX 1647, PEARL RIVER, NY, United States, 10965 |
Principal Address: | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF LAURA G. WEISS, ATTY AT LAW, P.C. | DOS Process Agent | ONE BLUE HILL PLAZA, P.O. BOX 1647, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
MICHAEL P LAGANA | Chief Executive Officer | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-02-02 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-02 | 2023-02-02 | Address | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-02-02 | 2024-02-01 | Address | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-02-02 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-01 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-17 | 2023-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-17 | 2022-11-17 | Address | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2022-11-17 | 2023-02-02 | Address | 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2022-11-17 | 2023-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044220 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230202001888 | 2023-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-01 |
221117000835 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
220211003558 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200205060986 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180202006460 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
140404002149 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120327002074 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100223002348 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080222002057 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State