Search icon

NISSIM, INC.

Company Details

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

DOS Process Agent

Name Role Address
NISSIM INC. DOS Process Agent 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SHAHIN NISSIM Chief Executive Officer 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, United States, 11021

History

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)

Filings

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