Search icon

NEW YORK CITY ENGINE, INC.

Company Details

Name: NEW YORK CITY ENGINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2074168
ZIP code: 03070
County: Nassau
Place of Formation: New York
Address: NECO ENGINE CENTERS, P.O. BOX 429, NEW BOSTON, NH, United States, 03070
Principal Address: 790 GOLD STREET, MANCHESTER, NH, United States, 03103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PEARLMAN Chief Executive Officer 413 S RIVER RD, BEDFORD, NH, United States, 03110

DOS Process Agent

Name Role Address
PETER COMEAU DOS Process Agent NECO ENGINE CENTERS, P.O. BOX 429, NEW BOSTON, NH, United States, 03070

Filings

Filing Number Date Filed Type Effective Date
DP-1498769 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
981006002246 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961011000057 1996-10-11 CERTIFICATE OF INCORPORATION 1996-10-11

Date of last update: 07 Feb 2025

Sources: New York Secretary of State