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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13-15 WEST 28 ST #500, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BRENDAN J MC NULTY | Chief Executive Officer | 13-15 WEST 28 ST #500, NEW YORK, NY, United States, 10001 |
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) |
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