Name: | NINA INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2002 (23 years ago) |
Date of dissolution: | 15 Jun 2015 |
Entity Number: | 2788938 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 48 WEST 48TH ST, SUITE 901, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 48 WEST 48TH ST, SUITE 901, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2010-07-20 | Address | 34 WEST 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-06-27 | 2008-07-15 | Address | 1910 AVE M, STE 2, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2002-07-12 | 2006-06-27 | Address | 134 22ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150615000704 | 2015-06-15 | ARTICLES OF DISSOLUTION | 2015-06-15 |
120705006475 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100720002081 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080715002630 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060627002233 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040716002633 | 2004-07-16 | BIENNIAL STATEMENT | 2004-07-01 |
020712000419 | 2002-07-12 | ARTICLES OF ORGANIZATION | 2002-07-12 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State