Search icon

NEW YORK NOVELTIES, INC.

Company Details

Name: NEW YORK NOVELTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2000 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2564285
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 425 PARK AVE / 26TH FL, NEW YORK, NY, United States, 10022
Principal Address: 150 W 26TH ST / SUITE 403, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KLAUS KURZINA Chief Executive Officer 150 W 26TH ST / SUITE 403, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PATRICIA B. BRENNAN DOS Process Agent 425 PARK AVE / 26TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-10-18 2002-11-13 Address 425 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1868821 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
021113002426 2002-11-13 BIENNIAL STATEMENT 2002-10-01
001018000013 2000-10-18 CERTIFICATE OF INCORPORATION 2000-10-18

Date of last update: 23 Feb 2025

Sources: New York Secretary of State