Search icon

NICODENT LTD., U.S.A.

Company Details

Name: NICODENT LTD., U.S.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1049236
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 405 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL PRESSER Chief Executive Officer 230 PARK AVENUE, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
SPITZER & FELDMAN, P.C. DOS Process Agent 405 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1986-01-10 1993-08-10 Address 405 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1223153 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940127002516 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930810002058 1993-08-10 BIENNIAL STATEMENT 1993-01-01
B308837-3 1986-01-10 APPLICATION OF AUTHORITY 1986-01-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State