Search icon

NYCITEX CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MEHMET AKYOL Chief Executive Officer 17518 147TH AVE, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
MEHMET AKYOL DOS Process Agent 17518 147TH AVE, JAMAICA, NY, United States, 11434

History

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)

Filings

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