Name: | NISHKA DYGET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1991 (34 years ago) |
Entity Number: | 1507971 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 830 THIRD AVENUE / 6TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LORIN SILVERMAN | DOS Process Agent | 830 THIRD AVENUE / 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LORIN SILVERMAN | Chief Executive Officer | 830 THIRD AVENUE / 6TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-26 | 2007-03-12 | Address | 150 E 58TH ST, 29TH FL, NEW YORK, NY, 10155, 0023, USA (Type of address: Principal Executive Office) |
1997-03-26 | 2007-03-12 | Address | 150 E 58TH ST, 29TH FL, NEW YORK, NY, 10155, 0023, USA (Type of address: Chief Executive Officer) |
1997-03-26 | 2007-03-12 | Address | 150 E 58TH ST, 29TH FL, NEW YORK, NY, 10155, 0023, USA (Type of address: Service of Process) |
1993-03-31 | 1997-03-26 | Address | 150 EAST 58TH STREET, 26TH FL., NEW YORK, NY, 10155, 2699, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 1997-03-26 | Address | 150 EAST 58TH STREET, 26TH FL., NEW YORK, NY, 10155, 2699, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110301002870 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090211002385 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070312002817 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050322003102 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
030225002966 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State