Search icon

NEW YORK SALES INC.

Company Details

Name: NEW YORK SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (30 years ago)
Entity Number: 1967855
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O SAN FRANCISCO SALES, 385 8TH ST, SAN FRANCISCO, CA, United States, 94103
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
MR. VAN TERRY HUM Chief Executive Officer C/O CT CORPORATION SYSTEM, 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-10-03 2006-01-05 Address 1410 BROADWAY SUITE 3103, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2001-07-10 Address 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-11-08 2001-10-03 Address 1410 BROADWAY, STE 3103, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-23320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060105003038 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031009002039 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011003002537 2001-10-03 BIENNIAL STATEMENT 2001-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State