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
Name | Role | Address |
---|---|---|
SAMY NIMROODY | Chief Executive Officer | 70 WEST 36TH ST, 4TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 WEST 36TH ST, 4TH FL, NEW YORK, NY, United States, 10018 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State