Search icon

NAP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN WYANDT Chief Executive Officer 171 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MADISON AVENUE, SUITE 600, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807776 Other Contract Actions 1998-10-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-30
Termination Date 2000-10-30
Date Issue Joined 1998-12-29
Pretrial Conference Date 1999-05-07
Section 1332
Status Terminated

Parties

Name NAP, INC.
Role Plaintiff
Name SHUTTLETEX, INC.,
Role Defendant
9600640 Other Contract Actions 1996-01-29 other
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
9902788 Marine Contract Actions 1999-04-16 settled
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