Name: | NUSILK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1986 (38 years ago) |
Date of dissolution: | 15 Dec 2004 |
Entity Number: | 1121134 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | New York |
Address: | 345 ROCKAWAY PARKWAY, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FLAVIANO COLETTA | DOS Process Agent | 345 ROCKAWAY PARKWAY, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
FLAVIANO COLETTA | Chief Executive Officer | 345 ROCKAWAY PARKWAY, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-09 | 2000-10-10 | Address | 115 EAST 34TH STREET, APARTMENT 19E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 2000-10-10 | Address | 115 EAST 34TH STREET, APARTMENT 19E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1993-11-09 | Address | 7 PARK AVENUE APT 72, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1993-11-09 | Address | 7 PARK AVENUE APT 72, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041215000331 | 2004-12-15 | CERTIFICATE OF DISSOLUTION | 2004-12-15 |
020920002702 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
001010002085 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981030002079 | 1998-10-30 | BIENNIAL STATEMENT | 1998-10-01 |
961104002180 | 1996-11-04 | BIENNIAL STATEMENT | 1996-10-01 |
931109002225 | 1993-11-09 | BIENNIAL STATEMENT | 1993-10-01 |
921221002434 | 1992-12-21 | BIENNIAL STATEMENT | 1992-10-01 |
B415621-3 | 1986-10-22 | CERTIFICATE OF INCORPORATION | 1986-10-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State