Name: | NUR AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1998 (26 years ago) |
Date of dissolution: | 12 Aug 2010 |
Entity Number: | 2308453 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11 HAMENUFIM STREET, PO BOX 2148, HERTZLIYA, Israel |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAN ERIDRICH | Chief Executive Officer | 11 HAMENUFIM STREET, PO BOX 2148, HERTZLIYA, Israel |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-30 | 2008-12-10 | Address | 85 OXFORD DR, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2008-12-10 | Address | 85 OXFORD DR, MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office) |
1998-10-21 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-21 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100812000589 | 2010-08-12 | CERTIFICATE OF TERMINATION | 2010-08-12 |
081210002858 | 2008-12-10 | BIENNIAL STATEMENT | 2008-10-01 |
070730002188 | 2007-07-30 | BIENNIAL STATEMENT | 2006-10-01 |
991018000908 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
981021000251 | 1998-10-21 | APPLICATION OF AUTHORITY | 1998-10-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State