NITROUS LTD.

Name: | NITROUS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2002 (23 years ago) |
Entity Number: | 2798228 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 GLENN STREET, STE 402, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 260 5TH AVE, 8TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL C ROSEN | Chief Executive Officer | 5 PARKVIEW COURT, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 GLENN STREET, STE 402, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-17 | 2024-02-06 | Address | 5 PARKVIEW COURT, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2006-08-17 | 2024-02-06 | Address | 260 5TH AVE, 8TH FL, NEW YORK, NY, 10001, 6408, USA (Type of address: Service of Process) |
2004-10-15 | 2006-08-17 | Address | 260 5TH AVE, FL 8, NEW YORK, NY, 10001, 6408, USA (Type of address: Principal Executive Office) |
2004-10-15 | 2006-08-17 | Address | 144 6TH AVE, 1, BROOKLYN, NY, 11217, 3518, USA (Type of address: Chief Executive Officer) |
2004-10-15 | 2006-08-17 | Address | 260 5TH AVE, FL 8, NEW YORK, NY, 10001, 6408, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004950 | 2024-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-25 |
120814006246 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100817003171 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080807002518 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060817002305 | 2006-08-17 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State