Name: | NEW YORK FOREIGN EXCHANGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1984 (41 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 910010 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVE 30TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRED V KUNIK | Chief Executive Officer | 575 LEXINGTON AVE 30TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRED V KUNIK | DOS Process Agent | 575 LEXINGTON AVE 30TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-09 | 2002-05-03 | Address | 61 BROADWAY, STE 805, NEW YORK, NY, 10006, 2704, USA (Type of address: Principal Executive Office) |
2000-05-09 | 2002-05-03 | Address | 61 BROADWAY, STE 805, NEW YORK, NY, 10006, 2704, USA (Type of address: Service of Process) |
2000-05-09 | 2002-05-03 | Address | 61 BROADWAY, STE 805, NEW YORK, NY, 10006, 2704, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2000-05-09 | Address | 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-04-12 | 2000-05-09 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1628185 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
020503002630 | 2002-05-03 | BIENNIAL STATEMENT | 2002-04-01 |
000509002514 | 2000-05-09 | BIENNIAL STATEMENT | 2000-04-01 |
980414002612 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960517002049 | 1996-05-17 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State