Search icon

NUANCE INDUSTRIES, INC.

Company Details

Name: NUANCE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1998 (27 years ago)
Date of dissolution: 27 May 2021
Entity Number: 2232036
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 70 WEST 36TH ST, 4TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAMY NIMROODY Chief Executive Officer 70 WEST 36TH ST, 4TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 WEST 36TH ST, 4TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133991338
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-06 2004-01-30 Address 148 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-03-06 2004-01-30 Address 148 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-03-06 2004-01-30 Address 148 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-02-24 2000-03-06 Address ATTENTION: HOWARD D. BADER, 1450 BROADWAY, NEW YORK, NY, 10018, 2268, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527000403 2021-05-27 CERTIFICATE OF DISSOLUTION 2021-05-27
060301002914 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040130002893 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020311000028 2002-03-11 CERTIFICATE OF AMENDMENT 2002-03-11
000306002660 2000-03-06 BIENNIAL STATEMENT 2000-02-01

Court Cases

Court Case Summary

Filing Date:
2018-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
NUANCE INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
TEXKHAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
NUANCE INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
NUANCE INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
THE T.J.X. COMPANIES, I,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State