-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
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