Name: | NISON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1994 (31 years ago) |
Entity Number: | 1805076 |
ZIP code: | 07002 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 EAST 5, BAYONNE, NJ, United States, 07002 |
Principal Address: | C/O LIEBER'S, 90 EAST 5, BAYONNE, NJ, United States, 07002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 EAST 5, BAYONNE, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
MARK MOSKOVITS | Chief Executive Officer | C/O LIEBER'S, 90 EAST 5, BAYONNE, NJ, United States, 07002 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-06 | 2022-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-04-18 | 2008-05-30 | Address | 142 44TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2002-04-18 | 2008-05-30 | Address | C/O LIEBER'S, 142 44TH ST., BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2002-04-18 | 2010-03-29 | Address | C/O LIEBER'S, 142 44TH ST., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2002-04-18 | Address | C/O LIEBERS, 142 44TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211223001163 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
160301006911 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306007190 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120420002366 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100329002713 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State