Name: | NEIMAN WHOLESALE DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2004 (21 years ago) |
Entity Number: | 3093027 |
ZIP code: | 07514 |
County: | Rockland |
Place of Formation: | New York |
Address: | 51-71 E. 26th Street, Paterson, NJ, United States, 07514 |
Principal Address: | 11 Grove Street Unit 311, Monsey, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51-71 E. 26th Street, Paterson, NJ, United States, 07514 |
Name | Role | Address |
---|---|---|
LAZER UNGAR | Chief Executive Officer | 11 GROVE STREET UNIT 311, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 11 GROVE STREET UNIT 311, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-04 | 2024-09-04 | Address | 382 ROUTE 59 SUITE 342, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 382 ROUTE 59, #342, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2024-09-04 | Address | 382 ROUTE 59 SUITE 342, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904002014 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230505002015 | 2023-05-05 | BIENNIAL STATEMENT | 2022-08-01 |
120814002408 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
110909002507 | 2011-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
080819002040 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State