NLI PROPERTIES, INC.
Headquarter
Name: | NLI PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1981 (44 years ago) |
Date of dissolution: | 30 Nov 1999 |
Entity Number: | 689806 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 780 THIRD AVENUE, SUITE 2701, NEW YORK, NY, United States, 10017 |
Address: | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIROHIDE SHIMADA PRESIDENT | Chief Executive Officer | 780 THIRD AVENUE, SUITE 2701, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O MARKS & MURASE, ATTN: FUMIAKI MIZUKI, ESQ. | DOS Process Agent | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-21 | 1992-10-30 | Address | ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1981-04-01 | 1992-02-21 | Address | JIRO MURASE, 400 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991130000079 | 1999-11-30 | CERTIFICATE OF DISSOLUTION | 1999-11-30 |
000046004231 | 1993-09-13 | BIENNIAL STATEMENT | 1993-04-01 |
921030002401 | 1992-10-30 | BIENNIAL STATEMENT | 1992-04-01 |
920221000397 | 1992-02-21 | CERTIFICATE OF CHANGE | 1992-02-21 |
B724536-3 | 1989-01-03 | CERTIFICATE OF AMENDMENT | 1989-01-03 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State