Search icon

NYCELL, INC.

Company Details

Name: NYCELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1983 (42 years ago)
Date of dissolution: 08 Jun 2016
Entity Number: 872904
ZIP code: 11234
County: Nassau
Place of Formation: New York
Address: 1961 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1961 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ARTHUR ROSENBLUTH Chief Executive Officer 1961 UTICA AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1983-10-07 1999-11-22 Address 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160608000027 2016-06-08 CERTIFICATE OF DISSOLUTION 2016-06-08
131023002290 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111104002686 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091015002375 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071108002119 2007-11-08 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State