Name: | NYAK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2004 (20 years ago) |
Entity Number: | 3113445 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | #6019, 845 THIRD AVENUE, 6TH FL., NEW YORK, NY, United States, 10022 |
Principal Address: | 306 EAST MOSHOLU PARKWAY S, #2B, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NYAK | DOS Process Agent | #6019, 845 THIRD AVENUE, 6TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TIMOTH BERESNYAK | Chief Executive Officer | 306 EAST MOSHOLU PARKWWAY S, #2B, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-14 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-10-14 | 2007-08-02 | Address | 306 E MOSHOLU PARKWAY S #2B, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90048 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070802000515 | 2007-08-02 | CERTIFICATE OF CHANGE | 2007-08-02 |
061010002532 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041014000091 | 2004-10-14 | CERTIFICATE OF INCORPORATION | 2004-10-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State