Search icon

NYA INTERNATIONAL LIMITED

Company Details

Name: NYA INTERNATIONAL LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2017 (8 years ago)
Entity Number: 5072822
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYA INTERNATIONAL LIMITED 401(K) PLAN 2022 364834714 2023-09-15 NYA INTERNATIONAL LIMITED 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2072917701
Plan sponsor’s address 77 WATER STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing MARZENA RAMJOHN
NYA INTERNATIONAL LIMITED 401(K) PLAN 2020 364834714 2021-07-16 NYA INTERNATIONAL LIMITED 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2072917701
Plan sponsor’s address 77 WATER STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing MARZENA RAMJOHN
NYA INTERNATIONAL LIMITED 401(K) PLAN 2019 364834714 2020-11-27 NYA INTERNATIONAL LIMITED 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2072917701
Plan sponsor’s address 77 WATER STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-11-27
Name of individual signing MARZENA RAMJOHN
NYA INTERNATIONAL LIMITED 401(K) PLAN 2019 364834714 2020-11-14 NYA INTERNATIONAL LIMITED 1
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2072917701
Plan sponsor’s address 77 WATER STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-11-14
Name of individual signing MARZENA RAMJOHN
NYA INTERNATIONAL LIMITED 401(K) PLAN 2018 364834714 2020-11-13 NYA INTERNATIONAL LIMITED 1
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2072917701
Plan sponsor’s address 77 WATER STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-11-13
Name of individual signing MARZENA RAMJOHN
NYA INTERNATIONAL LIMITED 401(K) PLAN 2018 364834714 2020-11-27 NYA INTERNATIONAL LIMITED 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2072917701
Plan sponsor’s address 77 WATER STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-11-27
Name of individual signing MARZENA RAMJOHN
NYA INTERNATIONAL LIMITED 401(K) PLAN 2017 364834714 2020-11-13 NYA INTERNATIONAL LIMITED 0
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2072917701
Plan sponsor’s address 77 WATER STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-11-13
Name of individual signing MARZENA RAMJOHN
NYA INTERNATIONAL LIMITED 401(K) PLAN 2017 364834714 2020-11-27 NYA INTERNATIONAL LIMITED 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2072917701
Plan sponsor’s address 77 WATER STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-11-27
Name of individual signing MARZENA RAMJOHN

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-11-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-24 2018-11-13 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-109661 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109662 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181113000580 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
170124000068 2017-01-24 APPLICATION OF AUTHORITY 2017-01-24

Date of last update: 31 Jan 2025

Sources: New York Secretary of State