Search icon

P.I. NEMIROFF CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: P.I. NEMIROFF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1965 (60 years ago)
Date of dissolution: 06 Apr 2021
Entity Number: 185555
ZIP code: 11977
County: New York
Place of Formation: New York
Principal Address: 400 PLAZA DRIVE, SECAUCUS, NJ, United States, 07094
Address: 22 TANNERS NECK LN, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT NEMIROFF Chief Executive Officer 400 PLAZA DRIVE, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
ROBERT NEMIROFF DOS Process Agent 22 TANNERS NECK LN, WESTHAMPTON, NY, United States, 11977

Links between entities

Type:
Headquarter of
Company Number:
0123414
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0177831
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
CORP_52575419
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
856422
State:
FLORIDA
Type:
Headquarter of
Company Number:
6d92b328-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

History

Start date End date Type Value
1995-06-19 2003-03-18 Address 400 PLAZA DRIVE, SECAUCUS, NJ, 07096, USA (Type of address: Chief Executive Officer)
1995-06-19 2003-03-18 Address 400 PLAZA DRIVE, SECAUCUS, NJ, 07096, USA (Type of address: Principal Executive Office)
1995-06-19 2001-04-04 Address 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-03-19 1995-06-19 Address 551-5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406000272 2021-04-06 CERTIFICATE OF DISSOLUTION 2021-04-06
030318002677 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010404002602 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990315002350 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970313002642 1997-03-13 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State