Search icon

NUSILK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O FLAVIANO COLETTA DOS Process Agent 345 ROCKAWAY PARKWAY, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
FLAVIANO COLETTA Chief Executive Officer 345 ROCKAWAY PARKWAY, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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