NISCAYAH, INC.

Name: | NISCAYAH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1997 (28 years ago) |
Date of dissolution: | 06 Jul 2012 |
Entity Number: | 2159268 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2400 COMMERCE AVENUE, BLDG 1100 SUITE 500, DULUTH, GA, United States, 30096 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARTIN GUAY | Chief Executive Officer | 2400 COMMERCE AVENUE, BLDG 1100, ST 500, DULUTH, GA, United States, 30096 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-26 | 2012-10-31 | Address | SUITE 501, 875 AVENUE OFO THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-01 | 2012-07-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-01 | 2010-08-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-08-06 | 2011-01-04 | Address | 4995 AVALON RIDGE PKWY, STE 150, NORCROSS, GA, 30071, USA (Type of address: Principal Executive Office) |
2003-08-06 | 2011-01-04 | Address | 4995 AVALON RIDGE PKWY, STE 150, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121031000091 | 2012-10-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-31 |
120724000102 | 2012-07-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-24 |
120706000225 | 2012-07-06 | CERTIFICATE OF TERMINATION | 2012-07-06 |
110803002029 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
110104002111 | 2011-01-04 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State