NOMLET, INC.

Name: | NOMLET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2001 (24 years ago) |
Date of dissolution: | 17 Nov 2021 |
Entity Number: | 2632359 |
ZIP code: | 59904 |
County: | New York |
Place of Formation: | Montana |
Address: | po box 8957, KALISPELL, MT, United States, 59904 |
Principal Address: | 625 SUNSET BOULEVARD, KALISPELL, MT, United States, 59901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DYRK EDDIE | Chief Executive Officer | PO BOX 8957, KALISPELL, MT, United States, 59904 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 8957, KALISPELL, MT, United States, 59904 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-26 | 2022-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-05-05 | 2011-09-08 | Address | 22 SECOND AVE WEST, STE 1300, KALISPELL, MT, 59901, USA (Type of address: Principal Executive Office) |
2009-05-05 | 2022-05-31 | Address | PO BOX 8957, KALISPELL, MT, 59904, 1957, USA (Type of address: Chief Executive Officer) |
2007-05-16 | 2009-05-05 | Address | PO BOX 8957, KALISPELL, MT, 59903, 1957, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2007-05-16 | Address | 22 SECOND AVE WEST, KALISPELL, MT, 59901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220531001014 | 2021-11-17 | SURRENDER OF AUTHORITY | 2021-11-17 |
210402061250 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
201001000588 | 2020-10-01 | CERTIFICATE OF AMENDMENT | 2020-10-01 |
190531060204 | 2019-05-31 | BIENNIAL STATEMENT | 2019-04-01 |
170410006372 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State