Search icon

NFEVE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 oak street, GREAT BARRINGTON, MA, United States, 01230

Agent

Name Role Address
NATHANAEL EHRICH Agent 210 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
NATHANAEL EHRICH Chief Executive Officer 210 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10110

History

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)

Filings

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