NYCON SUPPLY CORP.

Name: | NYCON SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2003 (22 years ago) |
Date of dissolution: | 23 May 2024 |
Entity Number: | 2925904 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-17 27TH ST, LONG ISLAND, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR G. REIS | Chief Executive Officer | 47-17 27TH ST, LONG ISLAND, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-17 27TH ST, LONG ISLAND, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-22 | 2024-05-24 | Address | 47-17 27TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2016-06-22 | Address | 47-17 27TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2024-05-24 | Address | 47-17 27TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process) |
2003-07-01 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002199 | 2024-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-23 |
160622006071 | 2016-06-22 | BIENNIAL STATEMENT | 2015-07-01 |
110726002024 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090707002407 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070725002698 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State