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
Name | Role | Address |
---|---|---|
MARTIN BESEN, ESQ. | DOS Process Agent | 25 WEST 43RD STREET SUITE 1011, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ELLIOT HOLCEKER | Chief Executive Officer | 350 FIFTH AVE, 2025, NEW YORK, NY, United States, 10118 |
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) |
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