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

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001618962
Phone:
516-364-6363

Latest Filings

Form type:
MA-W
File number:
867-00846
Filing date:
2015-02-04
File:
Form type:
MA-I/A
File number:
868-04285
Filing date:
2015-02-04
File:
Form type:
MA-I/A
File number:
868-04285
Filing date:
2015-02-04
File:
Form type:
MA-I/A
File number:
868-04285
Filing date:
2015-02-04
File:
Form type:
MA-I/A
File number:
868-04285
Filing date:
2015-02-04
File:

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