Search icon

NY ONE INTERNATIONAL, INC.

Company Details

Name: NY ONE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1995 (30 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1920012
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 199 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JO ANN KIM Chief Executive Officer 199 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1997-06-04 2008-02-06 Address 142-01 38TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1997-06-04 2008-02-06 Address 142-01 38TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1995-05-08 2008-02-06 Address 142-01 38TH AVE., 2ND FL., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936029 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080206002592 2008-02-06 BIENNIAL STATEMENT 2007-05-01
030430002688 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010518002250 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990920002501 1999-09-20 BIENNIAL STATEMENT 1999-05-01
970604002833 1997-06-04 BIENNIAL STATEMENT 1997-05-01
950508000380 1995-05-08 CERTIFICATE OF INCORPORATION 1995-05-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State