Search icon

NICE TRY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-49 46TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
WERNER LEDERER Chief Executive Officer 32-85 34TH ST #2D, LONG ISLAND, NY, United States, 11106

History

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)

Filings

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