Search icon

NATHAN NIRENBERG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATHAN NIRENBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1957 (69 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 162830
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 276 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 350 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY REDHEAD Chief Executive Officer 350 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1957-01-08 1994-02-25 Address 276 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663108 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990205002095 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970509002703 1997-05-09 BIENNIAL STATEMENT 1997-01-01
940225002007 1994-02-25 BIENNIAL STATEMENT 1994-01-01
930326002329 1993-03-26 BIENNIAL STATEMENT 1993-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State