Search icon

N Y P, INC.

Company Details

Entity Name: N Y P, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1982 (43 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F75329
FEI/EIN Number 59-2184142
Address: 260 CRANDON BLVD. #35, KEY BISCAYNE, FL 33149
Mail Address: 260 CRANDON BLVD. #35, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALTER, CHARLES M Agent 260 CRANDON BLVD #35, KEY BISCAYNE, FL 33149

Director

Name Role Address
ALTER, CHARLES M Director 260 CRANDON BLVD. #35, KEY BISCAYNE, FL

President

Name Role Address
ALTER, CHARLES M President 260 CRANDON BLVD. #35, KEY BISCAYNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-27 ALTER, CHARLES M No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-27 260 CRANDON BLVD #35, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 1987-06-29 260 CRANDON BLVD. #35, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1987-06-29 260 CRANDON BLVD. #35, KEY BISCAYNE, FL 33149 No data
AMEND TO STOCK AND NAME CHANGE 1986-10-30 N Y P, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-01-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State