Name: | NHYB VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2021459 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | NICHOLAS D HURLBURT, 244 MADISON AVE 382, NEW YORK, NY, United States, 10016 |
Principal Address: | 244 MADISON AVE, 382, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NICHOLAS D HURLBURT, 244 MADISON AVE 382, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NICHOLAS D HURLBURT | Chief Executive Officer | 19865 FOOTHILL AVE, HOLLISWOOD, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-21 | 2001-04-11 | Address | 3220 HEALY AVE, FAR ROCKAWAY, NY, 11691, 1738, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2001-04-11 | Address | 244 MADISON AVE, SUITE 382, NEW YORK, NY, 10016, 2817, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2001-04-11 | Address | 244 MADISON AVE, SUITE 382, NEW YORK, NY, 10016, 2817, USA (Type of address: Service of Process) |
1996-04-18 | 1998-04-21 | Address | 2124 BROADWAY SUITE 305, NEW YORK, NY, 10023, 1722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1607335 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010411002246 | 2001-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980421002284 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
960418000639 | 1996-04-18 | CERTIFICATE OF INCORPORATION | 1996-04-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State