Search icon

NISCAYAH, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MARTIN GUAY Chief Executive Officer 2400 COMMERCE AVENUE, BLDG 1100, ST 500, DULUTH, GA, United States, 30096

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State