Search icon

NY MINUTE MANAGEMENT CORP.

Company Details

Name: NY MINUTE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2001 (23 years ago)
Date of dissolution: 10 Jan 2012
Entity Number: 2682860
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 13-15 WEST 28 ST #500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13-15 WEST 28 ST #500, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BRENDAN J MC NULTY Chief Executive Officer 13-15 WEST 28 ST #500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-11-03 2007-09-28 Address 13-15 WEST 28 ST #500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-09-09 2005-11-03 Address 703 WASHINGTON ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-09-09 2005-11-03 Address 703 WASHINGTON ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2002-01-18 2005-11-03 Address 703 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2001-09-24 2002-01-18 Address ATTENTION: JOHN L. ACIERNO, 1440 39TH STREET, NEW YORK, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110001023 2012-01-10 CERTIFICATE OF DISSOLUTION 2012-01-10
070928002195 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051103002760 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030909002769 2003-09-09 BIENNIAL STATEMENT 2003-09-01
020118000566 2002-01-18 CERTIFICATE OF CHANGE 2002-01-18
010924000444 2001-09-24 CERTIFICATE OF INCORPORATION 2001-09-24

Date of last update: 06 Feb 2025

Sources: New York Secretary of State