Search icon

NYRS PROPERTIES, INC.

Company Details

Name: NYRS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1982 (43 years ago)
Entity Number: 755283
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 87 WALKER ST, STE 6B, NEW YORK, NY, United States, 10013
Principal Address: 165 PARK ROW, #21B, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W S YIP Chief Executive Officer 165 PARK ROW, #21B, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
JOSEPH T. WONG, ESQ DOS Process Agent 87 WALKER ST, STE 6B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-10-23 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-23 Address 165 PARK ROW, #21B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-23 Address 100 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-06-07 2024-10-23 Address 100 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023002759 2024-10-23 BIENNIAL STATEMENT 2024-10-23
170607002010 2017-06-07 BIENNIAL STATEMENT 2016-03-01
940406003015 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930604002319 1993-06-04 BIENNIAL STATEMENT 1993-03-01
A846749-7 1982-03-04 CERTIFICATE OF INCORPORATION 1982-03-04

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State