NYSCO PRODUCTS, LLC

Name: | NYSCO PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 1999 (26 years ago) |
Entity Number: | 2381820 |
ZIP code: | 10532 |
County: | Bronx |
Place of Formation: | New York |
Address: | 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
ELI KRAMER | DOS Process Agent | 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2025-06-03 | Address | 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2021-06-10 | 2023-06-02 | Address | 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2019-05-02 | 2021-06-10 | Address | 211 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1999-05-24 | 2019-05-02 | Address | 2350 LAFAYETTE AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603002173 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230602000805 | 2023-06-02 | BIENNIAL STATEMENT | 2023-05-01 |
210610060632 | 2021-06-10 | BIENNIAL STATEMENT | 2021-05-01 |
190502060031 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
171120006056 | 2017-11-20 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State