NURYS CORP.

Name: | NURYS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1996 (29 years ago) |
Entity Number: | 2027298 |
ZIP code: | 07093 |
County: | New York |
Place of Formation: | New York |
Address: | 6011 MONROE PLACE, #1, WEST NEW YORK, NJ, United States, 07093 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6011 MONROE PLACE, #1, WEST NEW YORK, NJ, United States, 07093 |
Name | Role | Address |
---|---|---|
JORGE TRIANON | Chief Executive Officer | 6011 MONROE PLACE, #1, WEST NEW YORK, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-30 | 2000-06-19 | Address | 6011 MONROE PL 1, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer) |
1998-04-30 | 2000-06-19 | Address | 6011 MONROE PL 1, WEST NEW YORK, NJ, 07093, USA (Type of address: Principal Executive Office) |
1998-04-30 | 2000-06-19 | Address | JORGE TRIANON, 6011 MONROE PL 1, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process) |
1996-05-07 | 1998-04-30 | Address | 6011 MONROE PLACE #1, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120803002635 | 2012-08-03 | BIENNIAL STATEMENT | 2012-05-01 |
100602002225 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080521002675 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060511003504 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040608002442 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State