Name: | NYCITEX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3316990 |
ZIP code: | 11434 |
County: | Kings |
Place of Formation: | New York |
Address: | 17518 147TH AVE, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEHMET AKYOL | Chief Executive Officer | 17518 147TH AVE, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
MEHMET AKYOL | DOS Process Agent | 17518 147TH AVE, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2010-03-05 | Address | 200 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2010-03-05 | Address | 200 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2006-02-07 | 2010-03-05 | Address | 200 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152226 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100305002035 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080313002222 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
060207000358 | 2006-02-07 | CERTIFICATE OF INCORPORATION | 2006-02-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State