Name: | NUVITE CHEMICAL COMPOUNDS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1963 (62 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 160892 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 213 FREEMAN ST, BROOKLYN, NY, United States, 11222 |
Address: | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
PAUL, WEISS, RIFKIND, WHARTON & GARRISON | DOS Process Agent | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CLIFFORD LESTER | Chief Executive Officer | 213 FREEMAN ST, BROOKLYN, NY, United States, 11222 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1967-09-27 | 1967-09-27 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1967-09-27 | 1967-09-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1963-10-28 | 1995-04-18 | Address | 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088876 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
091001002080 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071004002216 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051208002962 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
031021002477 | 2003-10-21 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State