Name: | NIRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2002 (23 years ago) |
Entity Number: | 2767891 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3902 AMBOY RD, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MC ERLEAN | Chief Executive Officer | 3902 AMBOY RD, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3902 AMBOY RD, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-12 | 2010-06-03 | Address | 3902 AMBOY RD, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
2006-06-12 | 2010-06-03 | Address | 3902 AMBOY RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2010-06-03 | Address | 3902 AMBOY RD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2004-06-18 | 2006-06-12 | Address | 27 4TH CT, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2006-06-12 | Address | 27 4TH CT, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060740 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
140519006307 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
120427001138 | 2012-04-27 | ERRONEOUS ENTRY | 2012-04-27 |
DP-1900297 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100603002273 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State