Search icon

NEW YORK NEUROSCIENCE PRESS, INC.

Company Details

Name: NEW YORK NEUROSCIENCE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1996 (29 years ago)
Date of dissolution: 30 Mar 2005
Entity Number: 2073313
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 WEST 34TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 130 MILTON PLACE, SOUTH ORANGE, NJ, United States, 07079

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
IVAN G. AINYETTE Chief Executive Officer 19 WEST 34TH STREET, PENTHOUSE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-11-05 2004-12-23 Address 4200-4E HUTCHINSON RIVER, PARKWAY EAST, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
2000-10-12 2002-11-05 Address 19 W 34TH ST, PH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-10-12 2002-11-05 Address 4200-4E HUTCHINSON RIVER PKWY, E, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1999-01-12 2000-10-12 Address 19 WEST 34TH ST, PENHOUSE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-01-12 2000-10-12 Address 4200-4E HUTCHINSON RIVER, PARKWAY EAST, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1996-10-09 2002-11-05 Address PENTHOUSE, 19 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1742842 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
041223002075 2004-12-23 BIENNIAL STATEMENT 2004-10-01
021105002410 2002-11-05 BIENNIAL STATEMENT 2002-10-01
001012002329 2000-10-12 BIENNIAL STATEMENT 2000-10-01
990112002284 1999-01-12 BIENNIAL STATEMENT 1998-10-01
961009000046 1996-10-09 CERTIFICATE OF INCORPORATION 1996-10-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State