Search icon

NYT MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NYT MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2004 (21 years ago)
Date of dissolution: 02 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Dec 2014 (10 years ago)
Document Number: F04000000511
FEI/EIN Number 061567241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 620 EIGHTH AVENUE, NEW YORK, NY, 10018, US
Mail Address: 620 EIGHTH AVENUE, NEW YORK, NY, 10018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOLDEN MICHAEL President 620 EIGHTH AVENUE, NEW YORK, NY, 10018
RICHIERI KENNETH A Director 620 EIGHTH AVENUE, NEW YORK, NY, 10018
RICHIERI KENNETH A Secretary 620 EIGHTH AVENUE, NEW YORK, NY, 10018
BENTEN R. ANTHONY Vice President 620 EIGHTH AVENUE, NEW YORK, NY, 10018
BRAYTON DIANE Assistant Secretary 620 EIGHTH AVENUE, NEW YORK, NY, 10018
EMHOFF LAURENA L Treasurer 620 EIGHTH AVENUE, NEW YORK, NY, 10018
FOLLO JAMES Director 620 EIGHTH AVENUE, NEW YORK, NY, 10018
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 620 EIGHTH AVENUE, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2012-03-14 620 EIGHTH AVENUE, NEW YORK, NY 10018 -
CANCEL ADM DISS/REV 2007-11-01 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
WITHDRAWAL 2014-12-02
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-10
REINSTATEMENT 2007-11-01
ANNUAL REPORT 2006-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State