Search icon

NYA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1995 (30 years ago)
Entity Number: 1979149
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 406 W MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW HORCH Chief Executive Officer 406 W MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
MATTHEW HORCH DOS Process Agent 406 W MAIN ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1998-01-12 2002-02-21 Address C/O PHILLIPS NIZER, J.P. SEERY, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1998-01-12 2002-02-21 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1998-01-12 2002-02-21 Address ATTN: JAMES P. SEERY, JR., ESQ, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-12-05 1998-01-12 Address ATTN: MARTIN H. SAMSON, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002188 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120103002044 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091229002418 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080103002503 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060130003361 2006-01-30 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State