Search icon

NEW YORK 1, INC.

Company Details

Entity Name: NEW YORK 1, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Mar 2013 (12 years ago)
Date of dissolution: 20 May 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 May 2024 (8 months ago)
Document Number: F13000001369
FEI/EIN Number 14-1790253
Address: 1233 VESTAVIA CIRCLE, MELBOURNE, FL 32940
Mail Address: 1233 VESTAVIA CIRCLE, MELBOURNE, FL 32940
ZIP code: 32940
County: Brevard
Place of Formation: DELAWARE

President and Director

Name Role Address
BALDWIN, JUDY R President and Director 1233 VESTAVIA CIRCLE, MELBOURNE, FL 32940

Vice President

Name Role Address
MILLER, MICHAEL Vice President 1233 VESTAVIA CIRCLE, MELBOURNE, FL 32940

SECRETARY

Name Role Address
MILLER, MICHAEL SECRETARY 4982 MANDOLIN CT, MELBOURNE, FL 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014208 14 THE MERCHANT EXPIRED 2019-01-27 2024-12-31 No data 1233 VESTAVIA CIRCLE, MELBOURNE, FL, 32940
G19000016921 CARDCONNECT PRESTIGE EXPIRED 2019-01-26 2024-12-31 No data 1233 VESTAVIA CIRCLE, MELBOURNE, FL, 32940
G13000106234 IGNITE PAYMENTS PRESTIGE EXPIRED 2013-10-29 2018-12-31 No data 1233 VESTAVIA CIRCLE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-20 No data No data
CHANGE OF MAILING ADDRESS 2024-05-20 1233 VESTAVIA CIRCLE, MELBOURNE, FL 32940 No data
REGISTERED AGENT CHANGED 2024-05-20 REGISTERED AGENT REVOKED No data
AMENDMENT 2021-03-22 No data No data

Documents

Name Date
WITHDRAWAL 2024-05-20
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
Amendment 2021-03-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10

Date of last update: 22 Jan 2025

Sources: Florida Department of State