Search icon

NEW YORK MUNICIPAL ADVISORS CORP.

Company Details

Name: NEW YORK MUNICIPAL ADVISORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1994 (31 years ago)
Date of dissolution: 17 Jun 2016
Entity Number: 1810908
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 2 ROOSEVELT AVENUE, SUITE 201, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1618962 2 ROOSEVELT AVE, SUITE 201, SYOSSET, NY, 11791 2 ROOSEVELT AVE, SUITE 201, SYOSSET, NY, 11791 516-364-6363

Filings since 2015-02-04

Form type MA-W
File number 867-00846
Filing date 2015-02-04
File View File

Filings since 2015-02-04

Form type MA-I/A
File number 868-04285
Filing date 2015-02-04
File View File

Filings since 2015-02-04

Form type MA-I/A
File number 868-04285
Filing date 2015-02-04
File View File

Filings since 2015-02-04

Form type MA-I/A
File number 868-04285
Filing date 2015-02-04
File View File

Filings since 2015-02-04

Form type MA-I/A
File number 868-04285
Filing date 2015-02-04
File View File

Filings since 2015-02-04

Form type MA-I/A
File number 868-04285
Filing date 2015-02-04
File View File

Filings since 2014-10-10

Form type MA-I
File number 868-04285
Filing date 2014-10-10
File View File

Filings since 2014-10-10

Form type MA-I
File number 868-04285
Filing date 2014-10-10
File View File

Filings since 2014-10-09

Form type MA-I
File number 868-04285
Filing date 2014-10-09
File View File

Filings since 2014-09-26

Form type MA-I
File number 868-04285
Filing date 2014-09-26
File View File

Filings since 2014-09-25

Form type MA-I
File number 868-04285
Filing date 2014-09-25
File View File

Filings since 2014-09-25

Form type MA
File number 867-00846
Filing date 2014-09-25
File View File

DOS Process Agent

Name Role Address
C/O ROBERT KERR DOS Process Agent 2 ROOSEVELT AVENUE, SUITE 201, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1994-04-11 2014-03-03 Address 238 AVENUE C., APT. 10A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160617000707 2016-06-17 CERTIFICATE OF DISSOLUTION 2016-06-17
140303000767 2014-03-03 CERTIFICATE OF CHANGE 2014-03-03
940411000083 1994-04-11 CERTIFICATE OF INCORPORATION 1994-04-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State