THE NISSAN REALTY CORP.

Name: | THE NISSAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1976 (49 years ago) |
Date of dissolution: | 22 Feb 2013 |
Entity Number: | 391910 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | New York |
Address: | 1615 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1615 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
BENJAMIN NISSAN | Chief Executive Officer | 1615 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-11 | 2012-10-10 | Address | 72 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2012-10-10 | Address | 72 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 2012-10-10 | Address | 72 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1993-03-09 | 1998-02-11 | Address | 72 NASSAU STREET, NEW YORK, NY, 10038, 3790, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1998-02-11 | Address | 72 NASSAU STREET, NEW YORK, NY, 10038, 3790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222001122 | 2013-02-22 | CERTIFICATE OF DISSOLUTION | 2013-02-22 |
121010002152 | 2012-10-10 | BIENNIAL STATEMENT | 2012-02-01 |
20100831044 | 2010-08-31 | ASSUMED NAME CORP INITIAL FILING | 2010-08-31 |
100323002998 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080201002659 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State