Search icon

NUR AMERICA, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAN ERIDRICH Chief Executive Officer 11 HAMENUFIM STREET, PO BOX 2148, HERTZLIYA, Israel

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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