Name: | NY & O CONTRACTORS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2018 (7 years ago) |
Entity Number: | 5307395 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 44 Ver Planck St, Apt 1, Albany, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OZGUR ISMAIL YESILTAS | Chief Executive Officer | 44 VER PLANCK ST, APT 1, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 Ver Planck St, Apt 1, Albany, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-04 | 2025-03-19 | Address | 44 Ver Planck St, Apt 1, Albany, NY, 12206, USA (Type of address: Service of Process) |
2025-03-04 | 2025-03-19 | Address | 44 VER PLANCK ST, APT 1, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2025-03-04 | Address | 236a 6th street, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2024-08-12 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-20 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-20 | 2024-08-19 | Address | 4128 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001362 | 2025-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-18 |
250304001940 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240819001696 | 2024-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-12 |
180320010214 | 2018-03-20 | CERTIFICATE OF INCORPORATION | 2018-03-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State