Search icon

NIDSAN INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 MADISON AVE, STE 500, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LIAQUAT U BEGUM Chief Executive Officer 167 MADIOSN AVE, STE 500, NEW YORK, NY, United States, 10016

History

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)

Filings

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