Name: | NFEVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2005 (19 years ago) |
Date of dissolution: | 05 Nov 2021 |
Entity Number: | 3273091 |
ZIP code: | 01230 |
County: | New York |
Place of Formation: | New York |
Address: | 8 oak street, GREAT BARRINGTON, MA, United States, 01230 |
Principal Address: | 210 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 oak street, GREAT BARRINGTON, MA, United States, 01230 |
Name | Role | Address |
---|---|---|
NATHANAEL EHRICH | Agent | 210 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
NATHANAEL EHRICH | Chief Executive Officer | 210 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-05 | 2021-11-05 | Address | 210 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2021-11-05 | 2021-11-05 | Address | 210 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2021-11-05 | 2021-11-05 | Address | 210 FIFTH AVE, 8TH FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2021-06-21 | 2021-11-05 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
2011-12-06 | 2021-11-05 | Address | 210 FIFTH AVE, 8TH FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2011-07-27 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
2011-05-06 | 2021-11-05 | Address | 210 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-05-06 | 2021-11-05 | Address | 210 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2007-10-26 | 2011-12-06 | Address | 350 FIFTH AVE, STE 5411, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2007-10-26 | 2011-12-06 | Address | 350 FIFTHA VE, STE 5411, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211105002063 | 2021-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-05 |
211105001942 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180207000364 | 2018-02-07 | CERTIFICATE OF MERGER | 2018-02-07 |
171010002010 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
131113002213 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111206002144 | 2011-12-06 | BIENNIAL STATEMENT | 2011-10-01 |
110727000255 | 2011-07-27 | CERTIFICATE OF AMENDMENT | 2011-07-27 |
110506000156 | 2011-05-06 | CERTIFICATE OF CHANGE | 2011-05-06 |
091014002220 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071026002046 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State