Name: | NEW PRODUCTS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1055345 |
ZIP code: | 07601 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 1 ALPINE COURT, CHESTNUT RIDGE, NY, United States, 10977 |
Address: | 128 SUMMIT AVENUE, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OFER GABBAY, CPA | DOS Process Agent | 128 SUMMIT AVENUE, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
GIORA TAMIR | Chief Executive Officer | 1 ALPINE COURT, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-17 | 2012-03-22 | Address | 42 CLUBHOUSE LN, MARLBORO, NJ, 07746, USA (Type of address: Service of Process) |
1993-07-12 | 2006-08-17 | Address | 15 WEST STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 2006-08-17 | Address | 15 WEST STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1986-02-04 | 2006-08-17 | Address | 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247276 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120322002680 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
081204003017 | 2008-12-04 | BIENNIAL STATEMENT | 2008-02-01 |
060817002487 | 2006-08-17 | BIENNIAL STATEMENT | 2006-02-01 |
031217000265 | 2003-12-17 | ANNULMENT OF DISSOLUTION | 2003-12-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State