Search icon

NUI CORPORATION

Company Details

Name: NUI CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2003 (22 years ago)
Entity Number: 2866778
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: TEN PEACHTREE PLACE, BIN 119, ATLANTA, GA, United States, 30309
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIMBERLY S. GREENE Chief Executive Officer TEN PEACHTREE PLACE, BIN 119, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2025-04-11 2025-04-11 Address TEN PEACHTREE PLACE, BIN 119, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-04-11 Address TEN PEACHTREE PLACE, BIN 119, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address TEN PEACHTREE PLACE, BIN 119, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-16 2025-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-12 2023-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-13 2023-02-16 Address TEN PEACHTREE PLACE, BIN 119, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2017-02-08 2019-02-13 Address TEN PEACHTREE PLACE, LOC 1466, ATLANTA, GA, 30309, USA (Type of address: Principal Executive Office)
2017-02-08 2019-02-13 Address TEN PEACHTREE PLACE, LOC 1466, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2009-07-08 2017-02-08 Address TEN PEACHTREE PLACE, LDC 1466, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411002733 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230216000340 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210212060126 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190213060300 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170208006402 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150223006111 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130211006259 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110215002585 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090708003283 2009-07-08 BIENNIAL STATEMENT 2009-02-01
070316002368 2007-03-16 BIENNIAL STATEMENT 2007-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900955 Other Contract Actions 1999-02-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-02-08
Termination Date 1999-08-31
Date Issue Joined 1999-04-22
Section 1441

Parties

Name NUI CORPORATION
Role Plaintiff
Name LANGER
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State