Name: | NORDIC SPECIALTY DISPENSERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1996 (29 years ago) |
Entity Number: | 2018017 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 369 FULTON ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRIAM MALDONADO | DOS Process Agent | 369 FULTON ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MIRIAM MALDONADO | Chief Executive Officer | 33-47 14 ST., LONG ISLAND CITY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-01 | 2025-05-06 | Address | 33-47 14 ST., LONG ISLAND CITY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2025-05-06 | Address | 369 FULTON ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2010-04-26 | 2020-04-01 | Address | 33-47 14TH STREET / SUITE 11A, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2010-04-26 | 2020-04-01 | Address | 33-47 14TH STREET / SUITE 11A, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2020-04-01 | Address | MIRIAM MALDONADO, 33-47 14TH STREET / SUITE 11A, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004087 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
200401060666 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
160406006020 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140421006346 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120516002510 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State