Name: | NISUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1990 (35 years ago) |
Date of dissolution: | 27 Feb 2009 |
Entity Number: | 1433499 |
ZIP code: | 11105 |
County: | New York |
Place of Formation: | New York |
Address: | 2801 21ST AVE #2, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR EVEROL D HOSEIN | Chief Executive Officer | 2801 21ST AVE #2, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
EVEROLD HOSEIN | DOS Process Agent | 2801 21ST AVE #2, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-06 | 2002-04-24 | Address | 2505 41ST STREET, APT. #B-5, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2002-04-24 | Address | DR. E. HOSEIN, 2505 41ST STREET, APT. #B-5, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2000-04-06 | 2002-04-24 | Address | 2505 41ST STREET, APT. #B-5, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1998-03-19 | 2000-04-06 | Address | 17719 DEL PASO DRIVE, POWAY, CA, 92064, USA (Type of address: Principal Executive Office) |
1998-03-19 | 2000-04-06 | Address | 17719 DEL PASO DRIVE, POWAY, CA, 92064, USA (Type of address: Chief Executive Officer) |
1998-03-19 | 2000-04-06 | Address | 17719 DEL PASO DRIVE, POWAY, CA, 92064, USA (Type of address: Service of Process) |
1994-08-02 | 1998-03-19 | Address | 196 EAST 75TH STREET, #6A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-08-02 | 1998-03-19 | Address | 196 EAST 75TH STREET, #6A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1994-08-02 | 1998-03-19 | Address | 196 EAST 75TH STREET, #6A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1994-08-02 | Address | 196 EAST 75TH STREET, #6A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090227000032 | 2009-02-27 | CERTIFICATE OF DISSOLUTION | 2009-02-27 |
020424002162 | 2002-04-24 | BIENNIAL STATEMENT | 2002-03-01 |
000406002762 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
980319002563 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
940802002016 | 1994-08-02 | BIENNIAL STATEMENT | 1994-03-01 |
930630002680 | 1993-06-30 | BIENNIAL STATEMENT | 1993-03-01 |
C122327-4 | 1990-03-23 | CERTIFICATE OF INCORPORATION | 1990-03-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State