Search icon

NANEL INDUSTRIES, INC.

Company Details

Name: NANEL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1993 (32 years ago)
Date of dissolution: 09 Apr 2004
Entity Number: 1711769
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 43RD STREET SUITE 1011, NEW YORK, NY, United States, 10036
Principal Address: 350 FIFTH AVE, 2025, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN BESEN, ESQ. DOS Process Agent 25 WEST 43RD STREET SUITE 1011, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ELLIOT HOLCEKER Chief Executive Officer 350 FIFTH AVE, 2025, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1997-05-06 2003-02-26 Address 350 FIFTH AVE, SUITE 2025, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1997-05-06 2003-02-26 Address 350 FIFTH AVE, SUITE 2025, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040409000277 2004-04-09 CERTIFICATE OF DISSOLUTION 2004-04-09
030226002308 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010321002714 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990322002456 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970506002125 1997-05-06 BIENNIAL STATEMENT 1997-03-01
930319000165 1993-03-19 CERTIFICATE OF INCORPORATION 1993-03-19

Date of last update: 22 Jan 2025

Sources: New York Secretary of State