Name: | NADRI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1997 (28 years ago) |
Entity Number: | 2152945 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 45 W 36TH ST, 12TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG TAE CHOI | Chief Executive Officer | 45 W 36TH ST, 12TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 W 36TH ST, 12TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-14 | 2003-06-05 | Address | 389 5TH AVE, #607, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-06-14 | 2003-06-05 | Address | 389 5TH AVE., #607, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-06-14 | 2003-06-05 | Address | 389 5TH AVE., #607, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-08-03 | 2001-06-14 | Address | 389 5TH AVENUE, #607, NEW YORK, NY, 07652, USA (Type of address: Principal Executive Office) |
1999-08-03 | 2001-06-14 | Address | 389 5TH AVENUE, #607, NEW YORK, NY, 07652, USA (Type of address: Chief Executive Officer) |
1997-06-13 | 2001-06-14 | Address | 1170 BROADWAY, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-13 | 2021-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050805002501 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030605002376 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010614002000 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
990803002260 | 1999-08-03 | BIENNIAL STATEMENT | 1999-06-01 |
970613000337 | 1997-06-13 | CERTIFICATE OF INCORPORATION | 1997-06-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2108226 | Americans with Disabilities Act - Other | 2021-10-05 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CRUMWELL |
Role | Plaintiff |
Name | NADRI, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-07-15 |
Termination Date | 1998-09-18 |
Date Issue Joined | 1998-08-04 |
Section | 1121 |
Parties
Name | MODITAL BIJOUX, CORP. |
Role | Plaintiff |
Name | NADRI, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State