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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 BEEKMAN ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CLIVE BURROW | Chief Executive Officer | PO BOX 566, NEW YORK, NY, United States, 10272 |
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) |
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