Name: | NIRU (NY) LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2002 (22 years ago) |
Entity Number: | 2829497 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 49 west, 45th street, suite 4s, NEW YORK, NY, United States, 10036 |
Principal Address: | 535 FIFTH AVENUE, FLOOR 27, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAKESH BARMECHA | Chief Executive Officer | 535 FIFTH AVENUE, FLOOR 27, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NIRU (NY) LTD. | DOS Process Agent | 49 west, 45th street, suite 4s, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-04 | 2021-11-11 | Address | 535 FIFTH AVENUE FL 27, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-01-30 | 2021-11-11 | Address | 535 FIFTH AVENUE, FLOOR 27, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-08-27 | 2018-10-04 | Address | 535 FIFTH AVENUE, FL 27, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-08-19 | 2015-01-30 | Address | 20 EAST 46TH STREET, SUITE 1002, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-08-19 | 2015-01-30 | Address | 20 EAST 46TH STREET, SUITE 1002, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-08-19 | 2013-08-27 | Address | 20 EAST 46TH STREET, SUITE 1002, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-10-31 | 2009-08-19 | Address | 10 W. 47TH ST., STE. 907, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-10-31 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211111000473 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
181004006239 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161014006075 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
150130006135 | 2015-01-30 | BIENNIAL STATEMENT | 2014-10-01 |
130827000930 | 2013-08-27 | CERTIFICATE OF CHANGE | 2013-08-27 |
121010006479 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101021002539 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
090819002038 | 2009-08-19 | BIENNIAL STATEMENT | 2008-10-01 |
021031000594 | 2002-10-31 | CERTIFICATE OF INCORPORATION | 2002-10-31 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State