Name: | NIMA'S TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2012 (13 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 4291974 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 102-12 135TH ST., RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 102-12 135TH STREET, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PURNIMA VEERASAMMY | Chief Executive Officer | 102-12 135TH STREET, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
NIMA'S TRANSPORTATION INC. | DOS Process Agent | 102-12 135TH ST., RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2025-03-24 | Address | 102-12 135TH ST., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2016-04-21 | 2025-03-24 | Address | 102-12 135TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2014-09-22 | 2016-04-21 | Address | 102-12 135TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2012-09-05 | 2020-09-02 | Address | 102-12 135TH ST., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2012-09-05 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324002107 | 2025-02-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-19 |
200902061629 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180926006007 | 2018-09-26 | BIENNIAL STATEMENT | 2018-09-01 |
160908006723 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
160421002000 | 2016-04-21 | AMENDMENT TO BIENNIAL STATEMENT | 2014-09-01 |
140922006539 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
120905000894 | 2012-09-05 | CERTIFICATE OF INCORPORATION | 2012-09-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8340747900 | 2020-06-18 | 0202 | PPP | 102-12 135TH STREET, SOUTH RICHMOND HILL, NY, 11419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State