NEW YORK TECHNOLOGY PARTNERS, INC.

Name: | NEW YORK TECHNOLOGY PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1999 (26 years ago) |
Entity Number: | 2425164 |
ZIP code: | 14623 |
County: | New York |
Place of Formation: | New York |
Address: | 1425 JEFFERSON RD STE 24, SUITE 24, Rochester, NY, United States, 14623 |
Principal Address: | 1425 JEFFERSON ROAD, SUITE 24, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK BHATIA | Chief Executive Officer | 1425 JEFFERSON ROAD, SUITE 24, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
NEW YORK TECHNOLOGY PARTNERS | DOS Process Agent | 1425 JEFFERSON RD STE 24, SUITE 24, Rochester, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2020-03-02 | Address | 1 UNION SQUARE SOUTH, APT 17A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-10-04 | 2020-03-02 | Address | 1 UNION SQUARE SOUTH, APT 17A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-10-04 | 2020-03-02 | Address | 75 MONTGOMERY ST, 5TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
1999-10-04 | 2023-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1999-10-04 | 2001-10-04 | Address | 1 CERIAN SQUARE SOUTH, APT. 17A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220920002164 | 2022-09-20 | BIENNIAL STATEMENT | 2021-10-01 |
200302060547 | 2020-03-02 | BIENNIAL STATEMENT | 2019-10-01 |
011004002693 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991004000437 | 1999-10-04 | CERTIFICATE OF INCORPORATION | 1999-10-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State