Search icon

NIDAFIN, INC.

Company Details

Name: NIDAFIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1976 (49 years ago)
Entity Number: 390775
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 460 Park Avenue, 11th Floor, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NIDAFIN, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARGIE LEE Chief Executive Officer 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address C/O ACP, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-02-01 Address C/O ACP, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201037404 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000089 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200204061312 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-5997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5996 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State