Name: | NEW YORK NUCLEAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1982 (42 years ago) |
Entity Number: | 743385 |
ZIP code: | 11520 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Address: | 429 ATLANTIC AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J. MCCOURT | Chief Executive Officer | 429 ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
NEW YORK NUCLEAR CORPORATION | DOS Process Agent | 429 ATLANTIC AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2020-12-08 | Address | 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2008-09-04 | 2016-12-01 | Address | 429 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2000-12-01 | 2008-09-04 | Address | 425 NORTHERN BLVD., SUITE 28, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-12-01 | 2008-09-04 | Address | 51 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2000-12-01 | 2008-09-04 | Address | 425 NORTHERN BLVD., SUITE 28, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060734 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181205006708 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006064 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209006370 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130111002342 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State