Name: | NYI BUILDING PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1997 (27 years ago) |
Date of dissolution: | 24 Oct 2022 |
Entity Number: | 2211979 |
ZIP code: | 12205 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24 AVIATION RD, STE 208, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 AVIATION RD, STE 208, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAY TORANI | Chief Executive Officer | 24 AVIATION RD, STE 208, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-12 | 2023-02-25 | Address | 24 AVIATION RD, STE 208, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-01-12 | 2023-02-25 | Address | 24 AVIATION RD, STE 208, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2011-07-22 | 2012-01-12 | Address | 160 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2011-07-22 | 2012-01-12 | Address | 160 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2011-07-22 | 2012-01-12 | Address | 160 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230225000489 | 2022-10-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-24 |
120216002269 | 2012-02-16 | BIENNIAL STATEMENT | 2011-12-01 |
120112003200 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
110722002898 | 2011-07-22 | BIENNIAL STATEMENT | 2009-12-01 |
031208002560 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State