Search icon

NOMIS, INC.

Company Details

Name: NOMIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2401740
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 SEVENTH AVE / SUITE 701, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 SEVENTH AVE / SUITE 701, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ARNOLD SIMON Chief Executive Officer 525 SEVENTH AVE / SUITE 701, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-01-22 2003-12-08 Address 463 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-07-23 2003-01-22 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1793866 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040128000602 2004-01-28 CERTIFICATE OF AMENDMENT 2004-01-28
031208002259 2003-12-08 BIENNIAL STATEMENT 2003-07-01
030122000632 2003-01-22 CERTIFICATE OF CHANGE 2003-01-22
990723000573 1999-07-23 CERTIFICATE OF INCORPORATION 1999-07-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State