NURI KOCAK CORPORATION

Name: | NURI KOCAK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1991 (34 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 1576231 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 47 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NURI KOCAK | DOS Process Agent | 47 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NURI KOCAK | Chief Executive Officer | 47 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1991-09-18 | 1999-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-09-18 | 1994-06-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1467571 | 2000-03-29 | ANNULMENT OF AUTHORITY | 2000-03-29 |
991202000889 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
940607002006 | 1994-06-07 | BIENNIAL STATEMENT | 1993-09-01 |
910918000359 | 1991-09-18 | APPLICATION OF AUTHORITY | 1991-09-18 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State