Name: | NYLSI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2008 (17 years ago) |
Entity Number: | 3701742 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 7335 Foxglove Court, Park City, UT, United States, 84098 |
Address: | 3984 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
NYLSI, INC. | DOS Process Agent | 3984 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
JAMES BERG | Chief Executive Officer | 3984 SUNRISE HWY, OAKDALE, NY, United States, 11769 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 3984 SUNRISE HWY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2025-01-21 | Address | 3984 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2020-05-21 | 2025-01-21 | Address | 3984 SUNRISE HWY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2020-07-07 | Address | 3984 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2012-05-03 | 2020-05-21 | Address | 3144 BLENDON ROAD, OWINGS MILLS, MD, 21117, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003565 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
200707060206 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
200521060075 | 2020-05-21 | BIENNIAL STATEMENT | 2018-07-01 |
131118006309 | 2013-11-18 | BIENNIAL STATEMENT | 2012-07-01 |
120503002300 | 2012-05-03 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State