Search icon

NIRU (NY) LTD.

Company Details

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

Chief Executive Officer

Name Role Address
RAKESH BARMECHA Chief Executive Officer 535 FIFTH AVENUE, FLOOR 27, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
NIRU (NY) LTD. DOS Process Agent 49 west, 45th street, suite 4s, NEW YORK, NY, United States, 10036

History

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

Filings

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