Name: | MYA NASSI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1998 (27 years ago) |
Entity Number: | 2227640 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42 STREET, NEW YORK, NY, United States, 10165 |
Principal Address: | 18 East 48th Street, SUITE 1902, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ARTHUR I. WINARD, P.C. | DOS Process Agent | 60 EAST 42 STREET, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
JOSEPH NASSI, PRESIDENT | Chief Executive Officer | 18 EAST 48TH STREET, SUITE 10017, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-23 | Address | 400 MADISON AVENUE, SUITE 1211, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-02-23 | Address | 18 EAST 48TH STREET, SUITE 10017, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2025-02-23 | Address | 400 MADISON AVENUE, SUITE 1211, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 2025-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-11 | 2025-02-23 | Address | 60 EAST 42 STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250223000208 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
130430000029 | 2013-04-30 | ANNULMENT OF DISSOLUTION | 2013-04-30 |
130426000579 | 2013-04-26 | ANNULMENT OF DISSOLUTION | 2013-04-26 |
DP-1715077 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
040127002135 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State