Name: | NIRA HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2017 (7 years ago) |
Entity Number: | 5223456 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 1000 westwood ave, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZOHAR TZUR | Chief Executive Officer | 1000 WESTWOOD AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 1000 WESTWOOD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2024-02-26 | Address | 34 JASPER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2021-05-28 | 2024-02-26 | Address | 34 JASPER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2017-10-25 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2017-10-25 | 2024-02-26 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-10-25 | 2024-02-26 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226003724 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
210528060319 | 2021-05-28 | BIENNIAL STATEMENT | 2019-10-01 |
171025010038 | 2017-10-25 | CERTIFICATE OF INCORPORATION | 2017-10-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State