Name: | THE NEW NAUTILUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1960 (65 years ago) |
Date of dissolution: | 30 Jan 1997 |
Entity Number: | 130692 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2001 OCEAN BLVD., ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SIMON J LIEBOWITZ, ESQ. | DOS Process Agent | 2001 OCEAN BLVD., ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
MR. DANIEL RUBIN | Chief Executive Officer | 340 SO. OCEAN BLVD., PALM BEACH, FL, United States, 33480 |
Start date | End date | Type | Value |
---|---|---|---|
1982-09-02 | 1995-03-14 | Address | 230 PARK AVE, ROOM 1450, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1960-07-27 | 1982-09-02 | Address | 11 PARK PLACE, RM. 1116, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970130000203 | 1997-01-30 | CERTIFICATE OF DISSOLUTION | 1997-01-30 |
950314002083 | 1995-03-14 | BIENNIAL STATEMENT | 1993-07-01 |
C066573-2 | 1989-10-18 | ASSUMED NAME CORP INITIAL FILING | 1989-10-18 |
A899919-6 | 1982-09-02 | CERTIFICATE OF AMENDMENT | 1982-09-02 |
435949 | 1964-05-12 | CERTIFICATE OF AMENDMENT | 1964-05-12 |
356240 | 1962-12-14 | CERTIFICATE OF AMENDMENT | 1962-12-14 |
226184 | 1960-07-27 | CERTIFICATE OF INCORPORATION | 1960-07-27 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State