Name: | NAP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1983 (41 years ago) |
Date of dissolution: | 05 Dec 2008 |
Entity Number: | 810884 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 MADISON AVENUE, SUITE 600, NEW YORK, NY, United States, 10016 |
Principal Address: | 171 MADISON AVENUE SUITE 600, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN WYANDT | Chief Executive Officer | 171 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 MADISON AVENUE, SUITE 600, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-16 | 2006-01-10 | Address | 171 MADISON AVE, SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2002-09-16 | Address | 171 MADISON AVENUE SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1987-04-20 | 1992-06-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
1983-11-30 | 1992-06-24 | Address | 777 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081205000114 | 2008-12-05 | CERTIFICATE OF MERGER | 2008-12-05 |
071218002607 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
060110002843 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
040630002556 | 2004-06-30 | BIENNIAL STATEMENT | 2003-11-01 |
020916002397 | 2002-09-16 | BIENNIAL STATEMENT | 2001-11-01 |
000215002034 | 2000-02-15 | BIENNIAL STATEMENT | 1999-11-01 |
971106002049 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
931110002552 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
930106002945 | 1993-01-06 | BIENNIAL STATEMENT | 1992-11-01 |
920624000076 | 1992-06-24 | CERTIFICATE OF AMENDMENT | 1992-06-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9807776 | Other Contract Actions | 1998-10-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NAP, INC. |
Role | Plaintiff |
Name | SHUTTLETEX, INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-01-29 |
Termination Date | 1996-05-06 |
Section | 1441 |
Parties
Name | NAP, INC. |
Role | Plaintiff |
Name | FRAJAC, S.A. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-04-16 |
Termination Date | 1999-09-09 |
Section | 1333 |
Parties
Name | NAP, INC. |
Role | Plaintiff |
Name | M/V MULKADDES, |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State