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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 SEVENTH AVE / SUITE 701, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ARNOLD SIMON | Chief Executive Officer | 525 SEVENTH AVE / SUITE 701, NEW YORK, NY, United States, 10018 |
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) |
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