Search icon

NYMC CAPITAL CORP.

Company Details

Name: NYMC CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1997 (28 years ago)
Date of dissolution: 18 Nov 2008
Entity Number: 2120904
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 304 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
STEVEN B SCHNALL Chief Executive Officer 304 PARK AVE SOUTH 7TH FLR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1999-04-20 2003-04-07 Address 304 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-03-10 1999-04-20 Address 60 EAST 42ND STREET SUITE 1620, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081118001129 2008-11-18 CERTIFICATE OF DISSOLUTION 2008-11-18
030407002957 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010719002430 2001-07-19 BIENNIAL STATEMENT 2001-03-01
990420002354 1999-04-20 BIENNIAL STATEMENT 1999-03-01
970310000144 1997-03-10 CERTIFICATE OF INCORPORATION 1997-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0108670 Other Contract Actions 2001-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-09-25
Termination Date 2001-11-21
Section 1332
Status Terminated

Parties

Name UEHIGASHI
Role Plaintiff
Name NYMC CAPITAL CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State