Search icon

NYNETINETH TOURS INC

Company Details

Name: NYNETINETH TOURS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2020 (5 years ago)
Entity Number: 5701280
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FL., NEW YORK, NY, United States, 10168
Principal Address: 244 WEST 54TH STREET, FL 9, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FL., NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FL., NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JUSTINE SKYERS Chief Executive Officer 244 WEST 54TH STREET, FL 9, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 244 WEST 54TH STREET, FL 9, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-11-21 Address 122 E. 42ND ST., 18TH FL., NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-12-18 2024-11-21 Address 244 WEST 54TH STREET, FL 9, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-11-21 Address 122 E. 42ND ST., 18TH FL., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-12-15 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-18 Address 850 NEW BURTON ROAD, SUITE 201, DOVER, DE, 19904, USA (Type of address: Service of Process)
2023-12-13 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-18 Address 244 WEST 54TH STREET, FL 9, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-18 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2020-02-03 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241121000648 2024-11-21 BIENNIAL STATEMENT 2024-11-21
231218001045 2023-12-15 CERTIFICATE OF CHANGE BY ENTITY 2023-12-15
231213020791 2023-12-13 BIENNIAL STATEMENT 2023-12-13
200203010549 2020-02-03 CERTIFICATE OF INCORPORATION 2020-02-03

Date of last update: 06 Mar 2025

Sources: New York Secretary of State