Name: | NYA PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2007 (18 years ago) |
Entity Number: | 3458382 |
ZIP code: | 07928 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 63 Moore ave, #7, Mount Kisco, NY, United States, 10549 |
Address: | 81 meyersville rd, chatham, NJ, United States, 07928 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LUKACHKO | Chief Executive Officer | 81 MEYERSVILLE RD, CHATHAM, NJ, United States, 07928 |
Name | Role | Address |
---|---|---|
NYA PARTNERS, INC. | DOS Process Agent | 81 meyersville rd, chatham, NJ, United States, 07928 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 81 MEYERSVILLE RD, CHATHAM, NJ, 07928, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 63 MOORE AVE, #7, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1883 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 1883 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 1883 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002811 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105002890 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210104062387 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190204060018 | 2019-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
170419006319 | 2017-04-19 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State