Search icon

NIJAR INC.

Company Details

Name: NIJAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1992 (33 years ago)
Entity Number: 1661343
ZIP code: 10006
County: Queens
Place of Formation: New York
Address: 40 RECTOR ST, STE 1502, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 RECTOR ST, STE 1502, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
SIMON NIJARADRE Chief Executive Officer 40 RECTOR ST, STE 1502, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2000-09-19 2007-12-12 Address 40 RECTOR ST, STE 1502, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2000-09-19 2007-12-12 Address 40 RECTOR ST, STE 1502, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1996-08-28 2000-09-19 Address 595 W 239TH ST, UNIT A5, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1996-08-28 2000-09-19 Address 595 W 239TH ST, UNIT A5, BRONX, NY, 10463, USA (Type of address: Service of Process)
1996-08-28 2000-09-19 Address JOSEPH DOLIDZE, 595 W 239TH ST UNIT A5, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071212002642 2007-12-12 BIENNIAL STATEMENT 2006-08-01
030829002338 2003-08-29 BIENNIAL STATEMENT 2002-08-01
000919002388 2000-09-19 BIENNIAL STATEMENT 2000-08-01
980819002394 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960828002332 1996-08-28 BIENNIAL STATEMENT 1996-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State