Name: | NYTHM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2002 (23 years ago) |
Entity Number: | 2759041 |
ZIP code: | 07481 |
County: | Orange |
Place of Formation: | New York |
Address: | 736 Thomas Place, Wyckoff, NJ, United States, 07481 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL WHITEMAN | Chief Executive Officer | 736 THOMAS PLACE, WYCKOFF, NJ, United States, 07481 |
Name | Role | Address |
---|---|---|
RUSSELL WHITEMAN | DOS Process Agent | 736 Thomas Place, Wyckoff, NJ, United States, 07481 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 730 BIRCHWOOD DRIVE, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 736 THOMAS PLACE, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2008-04-16 | 2024-10-21 | Address | 730 BIRCHWOOD DRIVE, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2002-04-25 | 2024-10-21 | Address | 730 BIRCHWOOD DRIVE, WYCKOFF, NJ, 07481, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021002717 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
170628002021 | 2017-06-28 | BIENNIAL STATEMENT | 2016-04-01 |
120601000616 | 2012-06-01 | ANNULMENT OF DISSOLUTION | 2012-06-01 |
DP-1898736 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
080416002122 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
020425000412 | 2002-04-25 | CERTIFICATE OF INCORPORATION | 2002-04-25 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State