NYLIFE INC.

Name: | NYLIFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1984 (41 years ago) |
Date of dissolution: | 30 Sep 1999 |
Entity Number: | 890626 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 372 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RICHARD M. KERNAN JR | Chief Executive Officer | 372 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-05 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-05 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-02-02 | 1998-01-05 | Address | 51 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-05-07 | 1994-02-02 | Address | 372 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1984-01-26 | 1998-01-05 | Address | COMPANY, 51 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990930000837 | 1999-09-30 | CERTIFICATE OF MERGER | 1999-09-30 |
990915001380 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
980105000582 | 1998-01-05 | CERTIFICATE OF CHANGE | 1998-01-05 |
940202002023 | 1994-02-02 | BIENNIAL STATEMENT | 1994-01-01 |
930507002842 | 1993-05-07 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State