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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
IVAN G. AINYETTE | Chief Executive Officer | 19 WEST 34TH STREET, PENTHOUSE, NEW YORK, NY, United States, 10001 |
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) |
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