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
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 |
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) |
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