NIMI NAZ CORP.

Name: | NIMI NAZ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2008 (17 years ago) |
Entity Number: | 3677257 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 210 FRANKLIN STREET, BROOKLYN, NY, United States, 11222 |
Principal Address: | 210 FRANKLIN ST, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-389-4575
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD Z TALUKDER | Chief Executive Officer | 37-25 81ST ST, #4A, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 FRANKLIN STREET, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
610003 | No data | Retail grocery store | No data | No data | No data | 210 FRANKLIN ST, BROOKLYN, NY, 11222 | No data |
0071-23-135015 | No data | Alcohol sale | 2023-09-21 | 2023-09-21 | 2026-10-31 | 210 FRANKLIN ST, BROOKLYN, New York, 11222 | Grocery Store |
1294002-DCA | Active | Business | 2008-07-29 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 37-25 81ST ST, #4A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2010-08-16 | 2025-05-13 | Address | 37-25 81ST ST, #4A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2008-05-28 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-28 | 2025-05-13 | Address | 210 FRANKLIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002995 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
160513006443 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
151229006051 | 2015-12-29 | BIENNIAL STATEMENT | 2014-05-01 |
120727002633 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
100816002568 | 2010-08-16 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594604 | SCALE-01 | INVOICED | 2023-02-07 | 20 | SCALE TO 33 LBS |
3573580 | LICENSEDOC0 | INVOICED | 2022-12-29 | 0 | License Document Replacement, Lost in Mail |
3546253 | RENEWAL | INVOICED | 2022-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3265180 | RENEWAL | INVOICED | 2020-12-03 | 200 | Tobacco Retail Dealer Renewal Fee |
2977230 | TP VIO | INVOICED | 2019-02-07 | 750 | TP - Tobacco Fine Violation |
2924583 | RENEWAL | INVOICED | 2018-11-02 | 200 | Tobacco Retail Dealer Renewal Fee |
2586349 | SCALE-01 | INVOICED | 2017-04-06 | 20 | SCALE TO 33 LBS |
2525328 | RENEWAL | INVOICED | 2017-01-03 | 110 | Cigarette Retail Dealer Renewal Fee |
2384818 | SCALE-01 | INVOICED | 2016-07-19 | 20 | SCALE TO 33 LBS |
2141123 | SCALE-01 | INVOICED | 2015-07-30 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-04-01 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | No data |
2024-04-01 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | No data |
2019-01-30 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State