Name: | NYN TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2009 (16 years ago) |
Entity Number: | 3812538 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2990 BRIGHTON 12TH ST APT 6C, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIKOLAY NOSENKO | Chief Executive Officer | 2990 BRIGHTON 12TH ST APT 6C, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
NYN TRANSPORTATION, INC. | DOS Process Agent | 2990 BRIGHTON 12TH ST APT 6C, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-08-11 | Address | 2990 BRIGHTON 12TH ST APT 6C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-07-31 | 2023-08-11 | Address | 2990 BRIGHTON 12TH ST APT 6C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2018-07-31 | 2023-08-11 | Address | 2990 BRIGHTON 12TH ST APT 6C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2013-05-15 | 2018-07-31 | Address | 2990 BRIGHTON 12TH ST, APT 6C, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2013-05-15 | 2018-07-31 | Address | 2990 BRIGHTON 12TH ST, APT 6C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2011-08-05 | 2013-05-15 | Address | 2990 BRIGHTON 12TH ST, APT 6C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2011-08-05 | 2013-05-15 | Address | 2990 BRIGHTON 12TH ST, APT 6C, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2009-05-19 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-19 | 2018-07-31 | Address | 2990 BRIGHTON 12 STREET,, STE. #6C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811003291 | 2023-08-11 | BIENNIAL STATEMENT | 2023-05-01 |
210909001422 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190815060393 | 2019-08-15 | BIENNIAL STATEMENT | 2019-05-01 |
180731006367 | 2018-07-31 | BIENNIAL STATEMENT | 2017-05-01 |
130515002321 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110805002389 | 2011-08-05 | BIENNIAL STATEMENT | 2011-05-01 |
090519000891 | 2009-05-19 | CERTIFICATE OF INCORPORATION | 2009-05-19 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State