Search icon

NADRI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
YOUNG TAE CHOI Chief Executive Officer 45 W 36TH ST, 12TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 36TH ST, 12TH FL, NEW YORK, NY, United States, 10018

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108226 Americans with Disabilities Act - Other 2021-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-05
Termination Date 2021-11-16
Section 1331
Status Terminated

Parties

Name CRUMWELL
Role Plaintiff
Name NADRI, INC.
Role Defendant
9805034 Trademark 1998-07-15 other
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