Search icon

NINA SUNDELL INC.

Company Details

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

Chief Executive Officer

Name Role Address
NINA SUNDELL Chief Executive Officer 70 E 10TH ST, APT 6S, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ROBERT GOLD ESQ DOS Process Agent 850 THIRD AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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