Search icon

NYTAB, INC.

Company Details

Name: NYTAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2126713
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 138 BEEKMAN ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 BEEKMAN ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
CLIVE BURROW Chief Executive Officer PO BOX 566, NEW YORK, NY, United States, 10272

History

Start date End date Type Value
2001-04-03 2004-02-13 Address 324 PEARL ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2001-04-03 2004-02-13 Address 324 PEARL ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-04-03 2004-02-13 Address AUDREY BRETILLOT, 324 PEARL ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-06-30 2001-04-03 Address 295 PARK AVE SOUTH, STE 4J, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-06-30 2001-04-03 Address ATTN AUDREY BRETILLOT, 295 PARK AVE SOUTH, STE 4J, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-06-30 2001-04-03 Address 295 PARK AVE SOUTH, STE 4J, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-03-26 1999-06-30 Address ATTN: CLIVE BURROW, 295 PARK AVE. SOUTH, STE. 4J, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837210 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050414002673 2005-04-14 BIENNIAL STATEMENT 2005-03-01
040213002563 2004-02-13 BIENNIAL STATEMENT 2003-03-01
010403003007 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990630002247 1999-06-30 BIENNIAL STATEMENT 1999-03-01
970326000082 1997-03-26 CERTIFICATE OF INCORPORATION 1997-03-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State