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
Name | Role | Address |
---|---|---|
ARTHUR JALANDONI | DOS Process Agent | 140 E 40TH ST, PH B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ARTHUR JALANDONI | Chief Executive Officer | 140 E 40TH ST, PH B, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
31JA0579060 | CORPORATE BROKER | 2026-04-10 |
109941166 | REAL ESTATE PRINCIPAL OFFICE | No data |
40ZA1113890 | REAL ESTATE SALESPERSON | 2026-07-08 |
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) |
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