Search icon

NYAM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NYAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 1998 (26 years ago)
Entity Number: 2328329
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 354 BROADWAY, Apt. 11, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
NYAM LLC DOS Process Agent 354 BROADWAY, Apt. 11, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI Number:
549300EDBKNEKZNK6875

Registration Details:

Initial Registration Date:
2020-10-06
Next Renewal Date:
2021-10-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
134036525
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-23 2025-01-31 Address 354 BROADWAY, Apt. 11, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-07-26 2024-10-23 Address 354 BROADWAY #11, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-05-16 2018-07-26 Address ONE NORTH END AVENUE STE 1121, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2004-04-01 2005-05-16 Address ONE NORTH END AVENUE, SUITE 1121, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2000-12-05 2004-04-01 Address 4 WORLD TRADE CENTER, 7TH FLOOR / ROOM 7178, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003028 2025-01-31 BIENNIAL STATEMENT 2025-01-31
241023001557 2024-10-23 BIENNIAL STATEMENT 2024-10-23
221022000316 2022-10-22 BIENNIAL STATEMENT 2020-12-01
201202061455 2020-12-02 BIENNIAL STATEMENT 2018-12-01
180726000936 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State