Search icon

NISLOH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NISLOH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1957 (68 years ago)
Date of dissolution: 24 Oct 1995
Entity Number: 165861
ZIP code: 07102
County: Nassau
Place of Formation: New York
Address: % SILLS CUMMIS, ONE RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102
Principal Address: 7500 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN M. GOLDMAN, ESQ. DOS Process Agent % SILLS CUMMIS, ONE RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
MICHAEL SIMON Chief Executive Officer 27 COPPER BEACH LANE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
1981-03-10 1993-12-09 Address 555 GREENWICH STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1957-06-17 1981-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-06-17 1981-03-10 Address 17 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151125040 2015-11-25 ASSUMED NAME CORP INITIAL FILING 2015-11-25
951024000636 1995-10-24 CERTIFICATE OF DISSOLUTION 1995-10-24
931227000159 1993-12-27 CERTIFICATE OF AMENDMENT 1993-12-27
931209002600 1993-12-09 BIENNIAL STATEMENT 1993-06-01
A745809-4 1981-03-10 CERTIFICATE OF AMENDMENT 1981-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State