Name: | NYCEVENTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1999 (26 years ago) |
Entity Number: | 2392895 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 363 SEVENTH AVE 21ST FLR, NEW YORK, NY, United States, 10001 |
Principal Address: | 1010 FIFTH AVE, APT. #10C, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNE FAEHNER | Chief Executive Officer | 363 SEVENTH AVE, 21ST FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JUNE FAEHNER | DOS Process Agent | 363 SEVENTH AVE 21ST FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-28 | 2001-07-20 | Address | 363 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130614002050 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110614002564 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090528002132 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070619002149 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
030520002813 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
010720002134 | 2001-07-20 | BIENNIAL STATEMENT | 2001-06-01 |
990628000294 | 1999-06-28 | CERTIFICATE OF INCORPORATION | 1999-06-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State