Search icon

NYN TRANSPORTATION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NIKOLAY NOSENKO Chief Executive Officer 2990 BRIGHTON 12TH ST APT 6C, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
NYN TRANSPORTATION, INC. DOS Process Agent 2990 BRIGHTON 12TH ST APT 6C, BROOKLYN, NY, United States, 11235

History

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)

Filings

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