NYTOURNAMENTS.COM, INC.

Name: | NYTOURNAMENTS.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2013 (12 years ago) |
Entity Number: | 4409556 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-10 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-25 | 2019-12-10 | Address | (Type of address: Service of Process) |
2013-05-29 | 2018-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-05-29 | 2019-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928023868 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
191210000245 | 2019-12-10 | CERTIFICATE OF CHANGE | 2019-12-10 |
190125000218 | 2019-01-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-01-25 |
181119000560 | 2018-11-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-12-19 |
130529000145 | 2013-05-29 | CERTIFICATE OF INCORPORATION | 2013-05-29 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State