Name: | NIDSAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2004 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3129252 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 167 MADISON AVE, STE 500, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167 MADISON AVE, STE 500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LIAQUAT U BEGUM | Chief Executive Officer | 167 MADIOSN AVE, STE 500, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-04 | 2010-11-17 | Address | 37 W 39TH ST, 1003, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-11-04 | 2010-11-17 | Address | 37 W 39TH ST, 1003, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2010-11-17 | Address | 37 W 39TH ST, 1003, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-11-05 | 2008-11-04 | Address | 37W 39TH ST, # 1003, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2008-11-04 | Address | 37W 39TH ST, # 1003, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-11-05 | 2008-11-04 | Address | 37W 39TH ST, # 1003, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-11-22 | 2007-11-05 | Address | 120 EAST 34 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150635 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101117002018 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081104002384 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
071105002312 | 2007-11-05 | BIENNIAL STATEMENT | 2007-11-01 |
041122001020 | 2004-11-22 | CERTIFICATE OF INCORPORATION | 2004-11-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State