Search icon

NIMBY, INC.

Company Details

Name: NIMBY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1987 (38 years ago)
Date of dissolution: 06 Jul 2004
Entity Number: 1211761
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 55 MAIN STREET, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 MAIN STREET, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JOHN GILLEN Chief Executive Officer 55 MAIN STREET, BREWSTER, NY, United States, 10509

Filings

Filing Number Date Filed Type Effective Date
040706000144 2004-07-06 CERTIFICATE OF DISSOLUTION 2004-07-06
940623002134 1994-06-23 BIENNIAL STATEMENT 1992-10-01
940623002136 1994-06-23 BIENNIAL STATEMENT 1993-10-01
B558960-4 1987-10-26 CERTIFICATE OF INCORPORATION 1987-10-26

Trademarks Section

Serial Number:
73812831
Mark:
NIMBY INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1989-07-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NIMBY INC.

Goods And Services

For:
PROVIDING SHELTER, FOOD, CLOTHING, MEDICINE AND RELATED INFORMATION TO THE HOMELESS
First Use:
1988-05-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1991-11-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PREDHAM
Party Role:
Plaintiff
Party Name:
NIMBY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State