NOMI, INC.

Name: | NOMI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1987 (38 years ago) |
Entity Number: | 1203082 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 303 East 57 Street 36C, 3836 11 Street, Long Island City, NY, United States, 11101 |
Principal Address: | 3836 11 Street, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE GRANT | Chief Executive Officer | 3836 11 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 East 57 Street 36C, 3836 11 Street, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-01 | 1997-09-11 | Address | 1155 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1993-06-15 | 1999-11-19 | Address | 1155 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1987-09-18 | 1995-06-01 | Address | HAROLD I. STEINBACH, 522 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220511002758 | 2022-05-11 | BIENNIAL STATEMENT | 2021-09-01 |
121101002500 | 2012-11-01 | BIENNIAL STATEMENT | 2011-09-01 |
991119002267 | 1999-11-19 | BIENNIAL STATEMENT | 1999-09-01 |
970911002160 | 1997-09-11 | BIENNIAL STATEMENT | 1997-09-01 |
950601000480 | 1995-06-01 | CERTIFICATE OF CHANGE | 1995-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State