Search icon

NOYO SYSTEMS & DESIGN (NSD) INC.

Company Details

Name: NOYO SYSTEMS & DESIGN (NSD) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1995 (30 years ago)
Date of dissolution: 29 Jan 2010
Entity Number: 1915867
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 307 E. 44TH ST., #722, NEW YORK, NY, United States, 10017
Principal Address: SHINJIRO, 307 EAST 44TH ST, #722, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 E. 44TH ST., #722, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
YUKO IRIE Chief Executive Officer 307 E. 44TH ST., #722, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-05-10 2005-05-13 Address 307 E. 44TH ST., #722, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-05-16 1999-05-10 Address 211 E 43RD ST, 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-05-16 1999-05-10 Address YUKO IRIE, 211 E 43RD ST 1801, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-05-16 1999-05-10 Address 211 E 43RD ST, 1801, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-24 1997-05-16 Address 51 EAST 42ND ST.; RM 623, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100129000912 2010-01-29 CERTIFICATE OF DISSOLUTION 2010-01-29
050513002876 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030410002470 2003-04-10 BIENNIAL STATEMENT 2003-04-01
990510002072 1999-05-10 BIENNIAL STATEMENT 1999-04-01
970516002060 1997-05-16 BIENNIAL STATEMENT 1997-04-01
950424000448 1995-04-24 CERTIFICATE OF INCORPORATION 1995-04-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State