Search icon

NEW-EY INTERNATIONAL CORPORATION

Company Details

Name: NEW-EY INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1996 (29 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1997178
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 309 FIFTH AVE / SUITE #300, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEVENT EYILIK Chief Executive Officer 309 FIFTH AVE / SUITE #300, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 FIFTH AVE / SUITE #300, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-03-01 2002-02-06 Address ONE WORLD TRADE CENTER, SUITE 7711, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
2000-03-01 2002-02-06 Address ONE WORLD TRADE CENTER, SUITE 7711, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
2000-03-01 2002-02-06 Address ONE WORLD TRADE CENTER, SUITE 7711, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1998-03-12 2000-03-01 Address 401 EAST 34TH ST, APT N15A, NEW YORK, NY, 10016, 1614, USA (Type of address: Chief Executive Officer)
1998-03-12 2000-03-01 Address 401 EAST 34TH ST, APT N15A, NEW YORK, NY, 10016, 1614, USA (Type of address: Service of Process)
1998-03-12 2000-03-01 Address 401 EAST 34TH ST, APT N15A, NEW YORK, NY, 10016, 1614, USA (Type of address: Principal Executive Office)
1996-02-05 1998-03-12 Address 130 WATER STREET, UNIT 5B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974292 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060307002537 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040220002672 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020206002111 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000301002288 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980312002392 1998-03-12 BIENNIAL STATEMENT 1998-02-01
960205000524 1996-02-05 CERTIFICATE OF INCORPORATION 1996-02-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State