Name: | NICE TRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2236498 |
ZIP code: | 11105 |
County: | New York |
Place of Formation: | New York |
Address: | 19-49 46TH STREET, ASTORIA, NY, United States, 11105 |
Principal Address: | 32-85 34TH ST #2D, LONG ISLAND, NY, United States, 11106 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-49 46TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
WERNER LEDERER | Chief Executive Officer | 32-85 34TH ST #2D, LONG ISLAND, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2001-05-14 | Address | 32-85 34TH ST #2D, LONG ISLAND, NY, 11106, USA (Type of address: Service of Process) |
1999-11-03 | 2000-04-12 | Address | 32-85 34TH STREET, #2-D, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1998-03-09 | 2001-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-09 | 1999-11-03 | Address | 230 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1762775 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020404000316 | 2002-04-04 | CERTIFICATE OF AMENDMENT | 2002-04-04 |
010824000643 | 2001-08-24 | CERTIFICATE OF AMENDMENT | 2001-08-24 |
010514000358 | 2001-05-14 | CERTIFICATE OF CHANGE | 2001-05-14 |
000412002743 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
991103000485 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
980309000376 | 1998-03-09 | CERTIFICATE OF INCORPORATION | 1998-03-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State