Name: | NINA SUNDELL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1990 (34 years ago) |
Entity Number: | 1497704 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 70 E 10TH ST, APT 6S, NEW YORK, NY, United States, 10003 |
Address: | 850 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NINA SUNDELL | Chief Executive Officer | 70 E 10TH ST, APT 6S, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ROBERT GOLD ESQ | DOS Process Agent | 850 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-16 | 2008-12-17 | Address | 25 WEST 15TH ST, #6, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2001-01-16 | 2008-12-17 | Address | 25 WEST 15TH ST, #6, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-01-21 | 2001-01-16 | Address | YADDO, BOX 395, UNION AVE., SARATOGA SPRINGS, NY, 12866, 0395, USA (Type of address: Principal Executive Office) |
1997-01-21 | 2001-01-16 | Address | YADDO, BOX 395, UNION AVE, SARATOGA SPRINGS, NY, 12866, 0395, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 1998-12-22 | Address | 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-02 | 1997-01-21 | Address | 25 W 15TH ST., APT. 6, NEW YORK, NY, 10011, 6812, USA (Type of address: Principal Executive Office) |
1995-06-02 | 1997-01-21 | Address | 25 W 15TH ST., APT. 6, NEW YORK, NY, 10011, 6812, USA (Type of address: Chief Executive Officer) |
1990-12-27 | 1995-06-02 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081217002411 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
070228002688 | 2007-02-28 | BIENNIAL STATEMENT | 2006-12-01 |
050120002078 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
010116002260 | 2001-01-16 | BIENNIAL STATEMENT | 2000-12-01 |
981222002152 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
970121002176 | 1997-01-21 | BIENNIAL STATEMENT | 1996-12-01 |
950602002143 | 1995-06-02 | BIENNIAL STATEMENT | 1993-12-01 |
901227000065 | 1990-12-27 | CERTIFICATE OF INCORPORATION | 1990-12-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State