NISTEL, INC.

Name: | NISTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1994 (31 years ago) |
Date of dissolution: | 07 Feb 2018 |
Entity Number: | 1834802 |
ZIP code: | 12449 |
County: | Nassau |
Place of Formation: | New York |
Address: | 741 GRANT AVENUE, LAKE KATRINE, NY, United States, 12449 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD POLICASTRO | Chief Executive Officer | 741 GRANT AVENUE, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 741 GRANT AVENUE, LAKE KATRINE, NY, United States, 12449 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-23 | 2010-07-29 | Address | 64 JANSEN AVENUE, KINGSTON, NY, 12402, USA (Type of address: Principal Executive Office) |
2008-06-23 | 2010-07-29 | Address | 1174 CREEK LOCKS RD #403, BLOOMINGTON, NY, 12411, USA (Type of address: Chief Executive Officer) |
2008-06-11 | 2008-06-23 | Address | 64 JANSEN LN, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2008-06-11 | 2010-07-29 | Address | 24 LOHMAIER AVE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
2008-06-11 | 2008-06-23 | Address | 24 LOHMAIER LN, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180207000190 | 2018-02-07 | CERTIFICATE OF DISSOLUTION | 2018-02-07 |
160705008926 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140714006064 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120807003088 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100729002535 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State