Name: | NIMROD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1424561 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | Delaware |
Address: | 825 WEST END AVENUE, 5D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
WALTER KASS | Chief Executive Officer | 825 WEST END AVENUE, 5D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
WALTER KASS | DOS Process Agent | 825 WEST END AVENUE, 5D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
WALTER I. KASS | Agent | 225 EAST 95TH STREET, APT 15J, NEW YORK, NY, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 1994-03-01 | Address | 215 WEST 92ND STREET, #5B, NEW YORK, NY, 10025, 7444, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1994-03-01 | Address | 215 WEST 92ND STREET, #5B, NEW YORK, NY, 10025, 7444, USA (Type of address: Principal Executive Office) |
1993-09-09 | 1994-03-01 | Address | 215 WEST 92ND STREET, #5B, NEW YORK, NY, 10025, 7444, USA (Type of address: Service of Process) |
1990-02-21 | 1993-09-09 | Address | 225 EAST 95TH STREET, APT 15J, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1223185 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940301002490 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930909002799 | 1993-09-09 | BIENNIAL STATEMENT | 1993-02-01 |
C110176-4 | 1990-02-21 | APPLICATION OF AUTHORITY | 1990-02-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State