Name: | NISSIM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1996 (28 years ago) |
Entity Number: | 2087281 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NISSIM INC. | DOS Process Agent | 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SHAHIN NISSIM | Chief Executive Officer | 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-20 | 2015-03-04 | Address | 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-03-20 | 2015-03-04 | Address | 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2013-03-20 | 2015-03-04 | Address | 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2006-10-31 | 2013-03-20 | Address | 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-11-17 | 2013-03-20 | Address | 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2000-11-17 | 2006-10-31 | Address | 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-11-17 | 2013-03-20 | Address | 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1998-11-02 | 2000-11-17 | Address | 41 MAPLE DR, GREAT NECK, NY, 11021, 1239, USA (Type of address: Service of Process) |
1998-11-02 | 2000-11-17 | Address | 41 MAPLE DR, GREAT NECK, NY, 11021, 1239, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2000-11-17 | Address | 41 MAPLE DR, GREAT NECK, NY, 11021, 1239, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304006829 | 2015-03-04 | BIENNIAL STATEMENT | 2014-11-01 |
130320002426 | 2013-03-20 | BIENNIAL STATEMENT | 2012-11-01 |
101104003438 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081104003252 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061031002643 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
041116002462 | 2004-11-16 | BIENNIAL STATEMENT | 2004-11-01 |
021023002097 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
001117002288 | 2000-11-17 | BIENNIAL STATEMENT | 2000-11-01 |
981102002317 | 1998-11-02 | BIENNIAL STATEMENT | 1998-11-01 |
961125000453 | 1996-11-25 | CERTIFICATE OF INCORPORATION | 1996-11-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State