Name: | NY 101, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2007 (17 years ago) |
Entity Number: | 3602782 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Principal Address: | 124-17 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILAN COHEN | Chief Executive Officer | 124-77 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
C/O SINGER & FALK, INC | DOS Process Agent | 48 SOUTH SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-20 | 2014-02-10 | Address | 124-19 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2012-01-17 | 2014-02-10 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2012-01-17 | 2014-02-10 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVEIW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2012-01-17 | 2013-11-20 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002190 | 2014-02-10 | BIENNIAL STATEMENT | 2013-12-01 |
131120000471 | 2013-11-20 | CERTIFICATE OF CHANGE | 2013-11-20 |
120117002475 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091222002568 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
071207000648 | 2007-12-07 | CERTIFICATE OF INCORPORATION | 2007-12-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State