Search icon

NYMAN, INC.

Company Details

Name: NYMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999843
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 140 E 40TH ST, PH B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR JALANDONI DOS Process Agent 140 E 40TH ST, PH B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ARTHUR JALANDONI Chief Executive Officer 140 E 40TH ST, PH B, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
31JA0579060 CORPORATE BROKER 2026-04-10
109941166 REAL ESTATE PRINCIPAL OFFICE No data
40ZA1113890 REAL ESTATE SALESPERSON 2026-07-08

History

Start date End date Type Value
2002-01-31 2010-02-24 Address 140 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-01-31 2010-02-24 Address 140 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-01-31 2010-02-24 Address 140 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-02-25 2002-01-31 Address 140 EAST 40TH ST, PHB, NEW YORK, NY, 10016, 1731, USA (Type of address: Service of Process)
2000-02-25 2002-01-31 Address 140 EAST 40TH ST, PHB, NEW YORK, NY, 10016, 1731, USA (Type of address: Principal Executive Office)
2000-02-25 2002-01-31 Address 140 EAST 40TH ST, PHB, NEW YORK, NY, 10016, 1731, USA (Type of address: Chief Executive Officer)
1998-01-30 2000-02-25 Address 40 WEST 37 ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-01-30 2000-02-25 Address ARTHUR JALANDONI, 40 WEST 37 ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-01-30 2000-02-25 Address 40 WEST 37 ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-02-13 1998-01-30 Address 40 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002506 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120410002335 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100224002019 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080213002051 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060306003128 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040130002222 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020131002357 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000225002345 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980130002663 1998-01-30 BIENNIAL STATEMENT 1998-02-01
960213000597 1996-02-13 CERTIFICATE OF INCORPORATION 1996-02-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State