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 |
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 | - |
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 | - | - |
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