NYL, INC.

Name: | NYL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1976 (49 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 415907 |
ZIP code: | 10021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 77 E 77TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 11200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 E 77TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
RALPH J BERNSTEIN | Chief Executive Officer | 77 E 77TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-30 | 2001-02-22 | Address | 520 MADISON AVE, 38TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-11-30 | 2001-02-22 | Address | 520 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-06-17 | 1998-11-30 | Address | 520 MADISON AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-01-13 | 1998-11-30 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-01-13 | 1998-11-30 | Address | 77 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101210093 | 2010-12-10 | ASSUMED NAME CORP INITIAL FILING | 2010-12-10 |
DP-1607949 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010222002665 | 2001-02-22 | BIENNIAL STATEMENT | 2000-11-01 |
981130002242 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
940617000130 | 1994-06-17 | CERTIFICATE OF CHANGE | 1994-06-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State