Search icon

NIA, LTD.

Company Details

Name: NIA, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1978 (47 years ago)
Entity Number: 464364
ZIP code: 10175
County: Rockland
Place of Formation: New Jersey
Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175
Principal Address: 66 ROUTE 17, PARAMUS, NJ, United States, 07652

Chief Executive Officer

Name Role Address
PAUL L. GROSS Chief Executive Officer 66 ROUTE 17, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
NIA, LTD. DOS Process Agent 521 FIFTH AVE, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
1994-01-31 2010-03-18 Address PAUL L. GROSS, 100 APOLLO PLAZA, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1991-10-24 1994-01-31 Address C/O NIA, LTD., 100 APOLLO PLAZA, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1990-05-14 1991-10-24 Address 39 SO. MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1989-07-24 1990-05-14 Address PAUL L. GROSS, 230 S. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1978-01-06 1989-07-24 Address 66 ROUTE 17, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120316081 2012-03-16 ASSUMED NAME CORP INITIAL FILING 2012-03-16
120224002323 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100318002201 2010-03-18 BIENNIAL STATEMENT 2010-01-01
040217002208 2004-02-17 BIENNIAL STATEMENT 2004-01-01
000210002370 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980127002027 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940131002343 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930323003074 1993-03-23 BIENNIAL STATEMENT 1993-01-01
911024000288 1991-10-24 CERTIFICATE OF CHANGE 1991-10-24
C140863-2 1990-05-14 CERTIFICATE OF AMENDMENT 1990-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802560 Other Contract Actions 1988-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-08-16
Termination Date 1988-12-13
Date Issue Joined 1988-08-30
Section 1332

Parties

Name ALL AMERICAN AGENCY
Role Plaintiff
Name NIA, LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State