Name: | NRM DISBURSEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1999 (26 years ago) |
Date of dissolution: | 02 Apr 2020 |
Entity Number: | 2380629 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-18 | 2011-06-03 | Address | 560 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2011-06-03 | Address | 560 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-05-20 | 2001-02-27 | Address | 162 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402000332 | 2020-04-02 | CERTIFICATE OF MERGER | 2020-04-02 |
190510060051 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170510006053 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150512006034 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
130509006203 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110603003160 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090505002894 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070601002126 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050720002643 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030514002175 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State