Name: | NLI PROPERTIES EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1995 (29 years ago) |
Date of dissolution: | 11 Mar 2009 |
Entity Number: | 1980334 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1251 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10020 |
Address: | ATTN: FUMIAKI MUZUKI, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O BINGHAM DANA MURASE | DOS Process Agent | ATTN: FUMIAKI MUZUKI, 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TAKESHI SAITO | Chief Executive Officer | NLI PROPERTIES EAST INC, 1251 AVE OF AMERICAS 18TH FL, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-05 | 2006-01-27 | Address | 1251 AVE OF THE AMERICAS, SUITE 5230, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2003-12-05 | Address | 1251 AVE OF THE AMERICAS, STE. 5230, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2003-12-05 | Address | ATTN: FUMIAKI MUZUKI, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-12-10 | 2003-12-05 | Address | 1251 AVE OF THE AMERICAS, STE. 5230, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2001-12-10 | Address | 1251 AVE OF THE AMERICAS, STE 530, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311000516 | 2009-03-11 | CERTIFICATE OF TERMINATION | 2009-03-11 |
060127002720 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031205002892 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
011210002129 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
000124002856 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State