Search icon

NYACK PROPERTIES INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL P LAGANA Chief Executive Officer 35 WEST JEFFERSON AVENUE, PEARL RIVER, NY, United States, 10965

History

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)

Filings

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