Name: | NINHURSAG PROPERTIES N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1981 (44 years ago) |
Date of dissolution: | 30 Apr 2019 |
Entity Number: | 681823 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Address: | 489 FIFTH AVE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 489 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELIAS MASRI | Chief Executive Officer | 489 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 489 FIFTH AVE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-26 | 2017-12-15 | Address | 500 FIFTH AVE #2500, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2007-02-26 | 2019-02-05 | Address | 500 FIFTH AVE #2500, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
1999-03-01 | 2007-02-26 | Address | 500 FIFTH AVENUE #2500, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1999-03-01 | 2019-02-05 | Address | 500 FIFTH AVENUE #2500, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
1999-03-01 | 2007-02-26 | Address | 500 FIFTH AVENUE #2500, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190423000270 | 2019-04-23 | CERTIFICATE OF MERGER | 2019-04-30 |
190205060416 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
171215000257 | 2017-12-15 | CERTIFICATE OF CHANGE | 2017-12-15 |
170201007751 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007132 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State