Name: | NOSNERA SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Entity Number: | 2121373 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1115 BROADWAY / 6TH FL, NEW YORK, NY, United States, 10010 |
Address: | 1115 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARENSON OFFICE SERVICES INC. | DOS Process Agent | 1115 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CARL MILIANTA | Chief Executive Officer | 1115 BROADWAY / 6TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-03 | 2022-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-03 | 2022-01-10 | Address | 1115 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-04-04 | 2021-03-03 | Address | 1115 BROADWAY / 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-04-04 | 2022-01-10 | Address | 1115 BROADWAY / 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-06-03 | 2011-04-04 | Address | 1115 BROADWAY, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220110000475 | 2022-01-07 | CERTIFICATE OF AMENDMENT | 2022-01-07 |
210303061806 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
170301007380 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007482 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306007231 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State