Name: | NY INTERNATIONAL SHIPPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2003 (22 years ago) |
Entity Number: | 2962609 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 111 JOHN STREET SUITE 1640, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NY INTERNATIONAL SHIPPING INC | DOS Process Agent | 111 JOHN STREET SUITE 1640, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DAVID | Chief Executive Officer | 111 JOHN STREET SUITE 1640, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-12 | 2009-07-01 | Address | 227 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2003-10-07 | 2009-07-01 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2003-10-07 | 2006-01-12 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221208003845 | 2022-12-08 | BIENNIAL STATEMENT | 2021-10-01 |
090701000515 | 2009-07-01 | CERTIFICATE OF CHANGE | 2009-07-01 |
060112002577 | 2006-01-12 | BIENNIAL STATEMENT | 2005-10-01 |
031007000510 | 2003-10-07 | CERTIFICATE OF INCORPORATION | 2003-10-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State