Search icon

NICE TRIMS INDUSTRIAL (USA) INC.

Company Details

Name: NICE TRIMS INDUSTRIAL (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2003 (21 years ago)
Entity Number: 2977868
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: GOLDEN DRAGON IND. CENTREN DRA, 182-190 TAI LIN PAI ROAD, KWAI CHUNG, NT, Hong Kong S.A.R.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIC LEE Chief Executive Officer 108 W 39TH STREET / SUITE 602, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-23 2007-11-29 Address 108 WEST 39TH ST., SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-05-23 2007-11-29 Address GOLDEN DRAGON IND. CENTREN DRA, 182-190 TAI LIN PAI ROAD, KWAI CHUNG, NT, HKG (Type of address: Principal Executive Office)
2003-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-17 2007-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38143 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
071129002271 2007-11-29 BIENNIAL STATEMENT 2007-11-01
060523002920 2006-05-23 BIENNIAL STATEMENT 2006-11-01
031117000021 2003-11-17 CERTIFICATE OF INCORPORATION 2003-11-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State