NINETECH INTERNATIONAL INC.

Name: | NINETECH INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1988 (37 years ago) |
Entity Number: | 1297874 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1234 W BROADWAY, SUITE 207, HEWLETT, NY, United States, 11557 |
Principal Address: | 522 ROSELLE PL, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVRAHAM GREENBERG | Chief Executive Officer | 1064 ROSELLE PL., WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1234 W BROADWAY, SUITE 207, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2016-01-20 | Address | 1064 ROSELLE PLACE, WOODMERE, NY, 11598, 1117, USA (Type of address: Service of Process) |
1992-11-05 | 2003-06-04 | Address | 1064 ROSEELLE PL., WOODMERE, NY, 11598, 1117, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-10-19 | Address | 1064 ROSELLE PL., WOODMERE, NY, 11598, 1117, USA (Type of address: Service of Process) |
1991-06-21 | 1992-11-05 | Address | 1064 ROSELLE PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1988-10-12 | 1991-06-21 | Address | 1415 WEST NINTH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160120000826 | 2016-01-20 | CERTIFICATE OF CHANGE | 2016-01-20 |
041224002168 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
030604002206 | 2003-06-04 | BIENNIAL STATEMENT | 2002-10-01 |
981022002278 | 1998-10-22 | BIENNIAL STATEMENT | 1998-10-01 |
961021002606 | 1996-10-21 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State