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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIC LEE | Chief Executive Officer | 108 W 39TH STREET / SUITE 602, NEW YORK, NY, United States, 10018 |
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) |
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