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
Name | Role | Address |
---|---|---|
LEVENT EYILIK | Chief Executive Officer | 309 FIFTH AVE / SUITE #300, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309 FIFTH AVE / SUITE #300, NEW YORK, NY, United States, 10016 |
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) |
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