Name: | NYCD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1998 (27 years ago) |
Entity Number: | 2219230 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 350 7TH AVENUE-2ND FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 7TH AVENUE-2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PEM HIRA | Chief Executive Officer | 350 7TH AVENUE-2ND FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-22 | 2006-04-20 | Address | 50 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-09-22 | 2006-04-20 | Address | 350 SEVENTH AVE, NEW YORK, NY, 10001, 5013, USA (Type of address: Principal Executive Office) |
2005-09-22 | 2006-04-20 | Address | 50 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-01-20 | 2005-09-22 | Address | 126 MADISON AVE., STE. 3R, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060420002221 | 2006-04-20 | BIENNIAL STATEMENT | 2006-01-01 |
050922002328 | 2005-09-22 | BIENNIAL STATEMENT | 2004-01-01 |
021025000149 | 2002-10-25 | CERTIFICATE OF AMENDMENT | 2002-10-25 |
001226000550 | 2000-12-26 | CERTIFICATE OF MERGER | 2000-12-26 |
980120000424 | 1998-01-20 | CERTIFICATE OF INCORPORATION | 1998-01-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State