Name: | NYSS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2000 (25 years ago) |
Entity Number: | 2467751 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | PAVIA & HARCOURT, 590 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 734 FRANKLIN AVE, #214, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J BROULAND | Chief Executive Officer | 734 FRANKLIN AVE, #214, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ALLEN L FINKELSTEIN ESQ | DOS Process Agent | PAVIA & HARCOURT, 590 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-06 | 2014-06-05 | Address | PAVIA & HARCOURT, 590 MADISON AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-02-05 | 2014-06-05 | Address | 734 FRANKLIN AVE, 214, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2010-02-05 | 2014-06-05 | Address | 734 FRANKLIN AVE, 214, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2000-01-31 | 2012-02-06 | Address | 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605002112 | 2014-06-05 | BIENNIAL STATEMENT | 2014-01-01 |
120206002480 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100205002915 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
000131000907 | 2000-01-31 | CERTIFICATE OF INCORPORATION | 2000-01-31 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State