Search icon

NIBA-JACKSON HEIGHTS INC.

Company Details

Name: NIBA-JACKSON HEIGHTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1986 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1134315
ZIP code: 11322
County: Queens
Place of Formation: New York
Principal Address: 3480 HOWARD, BALDWIN, NY, United States, 11510
Address: 74-12 37TH ST, JACKSON HEIGHTS, NY, United States, 11322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-12 37TH ST, JACKSON HEIGHTS, NY, United States, 11322

Chief Executive Officer

Name Role Address
RAJENDER K HURANA Chief Executive Officer 74-12 36TG ST, JACKSON HEIGHTS, NY, United States, 11322

History

Start date End date Type Value
1995-08-03 2001-01-24 Address 74-12 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1995-08-03 2001-01-24 Address RAJENDER KHURANA, 74-12 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1995-08-03 2001-01-24 Address RAJENDER KHURANA, 74-12 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1986-12-31 1995-08-03 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010124002629 2001-01-24 BIENNIAL STATEMENT 2000-12-01
DP-1499017 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
981204002035 1998-12-04 BIENNIAL STATEMENT 1998-12-01
950803002456 1995-08-03 BIENNIAL STATEMENT 1993-12-01
B441431-4 1986-12-31 CERTIFICATE OF INCORPORATION 1986-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30593 CL VIO INVOICED 2004-09-10 150 CL - Consumer Law Violation

Date of last update: 23 Jan 2025

Sources: New York Secretary of State