Search icon

THE NEW NAUTILUS, INC.

Company Details

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

DOS Process Agent

Name Role Address
SIMON J LIEBOWITZ, ESQ. DOS Process Agent 2001 OCEAN BLVD., ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
MR. DANIEL RUBIN Chief Executive Officer 340 SO. OCEAN BLVD., PALM BEACH, FL, United States, 33480

History

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)

Filings

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