Search icon

NIEMAND INDUSTRIES, INC.

Company Details

Name: NIEMAND INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1991 (34 years ago)
Date of dissolution: 28 Jun 2001
Entity Number: 1543938
ZIP code: 68902
County: Queens
Place of Formation: Delaware
Address: 2000 SUMMIT AVENUE, HASTINGS, NE, United States, 68902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GIBRALTAR PACKAGING GROUP, INC. DOS Process Agent 2000 SUMMIT AVENUE, HASTINGS, NE, United States, 68902

History

Start date End date Type Value
1997-11-12 2001-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-11-12 2001-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1992-07-09 1997-11-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-07-09 1997-11-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-07-15 1997-11-12 Name NEIMAND INDUSTRIES, INC.
1991-04-29 1992-07-09 Address 733 MADISON AVENUE, 1ST FLOOR, ALBANY, NY, 12208, USA (Type of address: Registered Agent)
1991-04-29 1991-07-15 Name NIEMAND ACQUISITION NORTH CAROLINA CORPORATION
1991-04-29 1992-07-09 Address 733 MADISON AVENUE, 1ST FLOOR, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010628000758 2001-06-28 SURRENDER OF AUTHORITY 2001-06-28
971112000319 1997-11-12 CERTIFICATE OF AMENDMENT 1997-11-12
920709000371 1992-07-09 CERTIFICATE OF CHANGE 1992-07-09
910715000278 1991-07-15 CERTIFICATE OF AMENDMENT 1991-07-15
910429000450 1991-04-29 APPLICATION OF AUTHORITY 1991-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State