Search icon

NIGDE, INC.

Company Details

Name: NIGDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1997 (28 years ago)
Entity Number: 2176908
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 East 58th Street, 22nd floor, 22ND FLOOR, New York, NY, United States, 10155
Principal Address: THE CITY SPIRE, 450 56TH ST APT 5401-5406, 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
FERIT FAIK SAHENK, DOGUS HOLDING A.S. Chief Executive Officer DOGUS HOLDING BINALARI, ISTINYE YOLU YOKUSU, ISTINYE-ISTANBUL, Turkey, 80860

DOS Process Agent

Name Role Address
C/O RUCHELMAN PLLC DOS Process Agent 150 East 58th Street, 22nd floor, 22ND FLOOR, New York, NY, United States, 10155

History

Start date End date Type Value
2005-11-10 2015-11-13 Address C/O STANLEY C RUCHELMAN, 625 MADISON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-10-12 2005-11-10 Address THE CITYSPIRE, 150 56TH ST APT 5401-5406, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-09-09 2005-11-10 Address C/O STANLEY C. RUCHELMAN, 625 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-03 1999-09-09 Address C/O THE RUCHELMAN LAW FIRM, 153 EAST 53RD ST. -SUITE #5501, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-03 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211214003023 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191217000451 2019-12-17 CERTIFICATE OF MERGER 2019-12-17
151113002016 2015-11-13 BIENNIAL STATEMENT 2015-09-01
051110002019 2005-11-10 BIENNIAL STATEMENT 2005-09-01
020219002802 2002-02-19 BIENNIAL STATEMENT 2001-09-01
991012002305 1999-10-12 BIENNIAL STATEMENT 1999-09-01
990909000168 1999-09-09 CERTIFICATE OF CHANGE 1999-09-09
970903000401 1997-09-03 CERTIFICATE OF INCORPORATION 1997-09-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State