Nyp Holdings, Inc. is a For-Profit (Business) Corporation located in Phoenix, AZ. Established on July 12, 2024, this corporation is officially registered under the document number 23703641 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 3800 N Central Ave Ste 460, Phoenix, AZ 85012, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Connie Miner from 10036 County NY, holding the position of Treasurer; Joseph Ruchalski from 10036 County NY, serving as the Other Officer; Kenneth C Mertz from 10036 County NY, serving as the Secretary; Michael L Bunder from 10036 County NY, serving as the Secretary; Robert Thomson from 10036 County NY, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at the same address as the corporation.
As of the latest update, Nyp Holdings, Inc. has not filed its annual reports, which is typical for a corporation recently formed and still in the early stages of its development.
Active
Updated 12/15/2024 4:00:11 AM
Nyp Holdings, Inc.
Filing information
Company Name
Nyp Holdings, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23703641
Date Filed
July 12, 2024
Company Age
9 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
07/12/2024
Approval Date
07/12/2024
Original Incorporation Date
07/12/1993
Domicile State
Delaware
Business Type
Any Legal Purpose
Life Period
Perpetual
Annual Report Due Date
07/12/2025
The data on Nyp Holdings, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/15/2024.
Contact details
Principal Address
3800 N Central Ave Ste 460
Phoenix, AZ 85012
County: Maricopa
Last Updated: 07/12/2024
Phoenix, AZ 85012
County: Maricopa
Last Updated: 07/12/2024
Entity Principal Office Address
1209 Orange St
Wilmington, De 19801
Last Updated: 07/12/2024
County: New Castle
Wilmington, De 19801
Last Updated: 07/12/2024
County: New Castle
Statutory Agent Information
C T Corporation System
3800 N Central Ave Ste 460
Phoenix, Az 85012
Agent Last Updated: 07/12/2024
County: Maricopa
Appointed Status: Active 7/12/2024
3800 N Central Ave Ste 460
Phoenix, Az 85012
Agent Last Updated: 07/12/2024
County: Maricopa
Appointed Status: Active 7/12/2024
Officer/Director Details
Connie Miner
Treasurer
1211 Avenue Of The Americas, New York
10036 County, NY
Treasurer
1211 Avenue Of The Americas, New York
10036 County, NY
Joseph Ruchalski
Other Officer
1211 Avenue Of The Americas, New York
10036 County, NY
Other Officer
1211 Avenue Of The Americas, New York
10036 County, NY
Kenneth C Mertz
Secretary
1211 Avenue Of The Americas, New York
10036 County, NY
Secretary
1211 Avenue Of The Americas, New York
10036 County, NY
Michael L Bunder
Secretary
1211 Avenue Of The Americas, New York
10036 County, NY
Secretary
1211 Avenue Of The Americas, New York
10036 County, NY
Robert Thomson
Director
1211 Avenue Of The Americas, New York
10036 County, NY
Director
1211 Avenue Of The Americas, New York
10036 County, NY
Robert Thomson
CEO (Chief Executive Officer)
1211 Avenue Of The Americas, New York
10036 County, NY
CEO (Chief Executive Officer)
1211 Avenue Of The Americas, New York
10036 County, NY
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
24121714058834
Filed Date
12/17/2024
Status
Approved
Document Type
Application for Authority
Barcode ID
24071209533009
Filed Date
7/12/2024
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
7/12/2024
Barcode ID
24071209533009
Name Type
True Name
Name
NYP HOLDINGS, INC.
Annual Reports
No Annual Reports Filed
Document Images
Statement of Change
12/17/2024
Application for Authority
7/12/2024
Other companies in Phoenix