Name: | NY PROFESSIONAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 2006 (19 years ago) |
Date of dissolution: | 09 Mar 2012 |
Entity Number: | 3367763 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1245 AVENUE X, STE 5S, BROOKLYN, NY, United States, 11235 |
Principal Address: | 1245 AVE X APT 5S, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1245 AVENUE X, STE 5S, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
YELENA GRANDEL | Chief Executive Officer | 1245 AVE X APT 5S, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-15 | 2010-06-07 | Address | 1245 AVE X APT 1X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2010-06-07 | Address | 1245 AVE X APT 1X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2006-05-26 | 2010-06-07 | Address | 1245 AVENUE X, STE 1X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120309000120 | 2012-03-09 | CERTIFICATE OF DISSOLUTION | 2012-03-09 |
100607002732 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080515002499 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060607000233 | 2006-06-07 | CERTIFICATE OF AMENDMENT | 2006-06-07 |
060526000417 | 2006-05-26 | CERTIFICATE OF INCORPORATION | 2006-05-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State