Search icon

N.E.I.S., INC.

Company Details

Name: N.E.I.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2055802
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: SUITE 200, 372 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT LEHRER DOS Process Agent SUITE 200, 372 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-1497922 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960809000102 1996-08-09 CERTIFICATE OF INCORPORATION 1996-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700992 Other Contract Actions 1999-08-11 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1999-08-11
Termination Date 2002-01-23
Section 1332
Status Terminated

Parties

Name GRAPHNET, INC.
Role Plaintiff
Name N.E.I.S., INC.
Role Defendant
9700992 Other Contract Actions 1997-02-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1997-02-28
Termination Date 1997-10-07
Section 1332

Parties

Name GRAPHNET, INC.
Role Plaintiff
Name N.E.I.S., INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State