Search icon

NYCM HOLDINGS, INC.

Company Details

Name: NYCM HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597707
ZIP code: 13335
County: Otsego
Place of Formation: New York
Address: ALBERT PYLINSKI, JR, 1899 CENTRAL PLAZA EAST, EDMESTON, NY, United States, 13335
Principal Address: 1899 CENTRAL PLAZA EAST, EDMESTON, NY, United States, 13335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYCM HOLDINGS, INC. DOS Process Agent ALBERT PYLINSKI, JR, 1899 CENTRAL PLAZA EAST, EDMESTON, NY, United States, 13335

Chief Executive Officer

Name Role Address
VANNESS D ROBINSON, II Chief Executive Officer 1899 CENTRAL PLAZA EAST, EDMESTON, NY, United States, 13335

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 1899 CENTRAL PLAZA EAST, EDMESTON, NY, 13335, 1899, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 1899 CENTRAL PLAZA EAST, EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address 1899 CENTRAL PLAZA EAST, EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 1899 CENTRAL PLAZA EAST, EDMESTON, NY, 13335, 1899, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121002441 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230712002866 2023-07-12 BIENNIAL STATEMENT 2023-01-01
210303060058 2021-03-03 BIENNIAL STATEMENT 2021-01-01
190226060061 2019-02-26 BIENNIAL STATEMENT 2019-01-01
170103007621 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State