Search icon

NINHURSAG PROPERTIES N.V.

Company Details

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

Chief Executive Officer

Name Role Address
ELIAS MASRI Chief Executive Officer 489 5TH AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 489 FIFTH AVE 9TH FLOOR, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
CYUKTXTWYS0YTT66T633

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2019-11-17
Registration Status:
RETIRED
Validation Source:
PARTIALLY_CORROBORATED

History

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)

Filings

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