Search icon

NY 90 MINUTE CORP.

Company Details

Name: NY 90 MINUTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2632286
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 344 WEST 38TH STREET, #501, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAPA M. NIANG Chief Executive Officer 344 WEST 38TH STREET, #501, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 WEST 38TH STREET, #501, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-04-26 2003-04-08 Address 330 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1875613 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030408002568 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010426000297 2001-04-26 CERTIFICATE OF INCORPORATION 2001-04-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State