NOURISHMAN CORP.

Name: | NOURISHMAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2007 (18 years ago) |
Entity Number: | 3585929 |
ZIP code: | 92660 |
County: | New York |
Place of Formation: | New York |
Address: | 23 Corporate Plaza Dr, Suite 150, Newport Beach, CA, United States, 92660 |
Principal Address: | 383 ST. GERMAIN AVENUE, TORONTO, ONTARIO, Canada |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MAJEROVIC | DOS Process Agent | 23 Corporate Plaza Dr, Suite 150, Newport Beach, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
MARK MAJEROVIC | Chief Executive Officer | 23 CORPORATE PLAZA, # 150, NEWPORT BEACH, CA, United States, 92660 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 23 CORPORATE PLAZA, # 150, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 23 CORPORATE PLAZA, # 150, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-28 | 2023-10-02 | Address | 23 CORPORATE PLAZA, # 150, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-10-02 | Address | 23 Corporate Plaza Dr, Suite 150, Newport Beach, CA, 92660, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006723 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230628003618 | 2023-06-28 | BIENNIAL STATEMENT | 2021-10-01 |
131018006396 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111109002640 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
100901002326 | 2010-09-01 | AMENDMENT TO BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State