Search icon

NO-BULL INC.

Company Details

Name: NO-BULL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1998 (27 years ago)
Date of dissolution: 12 Jul 2004
Entity Number: 2226693
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 25 W 31ST, 2ND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 W 31ST, 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH KELLER Chief Executive Officer 355 E 61ST, 3C, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-03-09 2002-03-14 Address 355 EAST 61ST ST., #3C, NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-03-09 2002-03-14 Address 227 EAST 45TH ST., 9TH FLOOR, NEW YORK CITY, NY, 10021, USA (Type of address: Principal Executive Office)
2000-03-09 2002-03-14 Address 227 EAST 45TH ST, 9TH FLOOR, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)
1998-02-09 2000-03-09 Address 355 EAST 61ST STREET APT 3C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040712000485 2004-07-12 CERTIFICATE OF DISSOLUTION 2004-07-12
020314002456 2002-03-14 BIENNIAL STATEMENT 2002-02-01
000309002912 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980209000437 1998-02-09 CERTIFICATE OF INCORPORATION 1998-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State