Search icon

NEW YORK NOMINEE CORP.

Company Details

Name: NEW YORK NOMINEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1989940
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: ROBERT K. MARCECA, 400 EAST 54TH STREET, #2-F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANE HOLDING CORP. DOS Process Agent ATTN: ROBERT K. MARCECA, 400 EAST 54TH STREET, #2-F, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-01-12 1997-10-09 Address O'CONNELL, LLC, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1757523 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
971009000027 1997-10-09 CERTIFICATE OF AMENDMENT 1997-10-09
960112000372 1996-01-12 CERTIFICATE OF INCORPORATION 1996-01-12

Date of last update: 07 Feb 2025

Sources: New York Secretary of State