THE NAHDREE GROUP, INC.

Name: | THE NAHDREE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1981 (44 years ago) |
Date of dissolution: | 24 Jul 2012 |
Entity Number: | 705391 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 201 MERRITT 7, NORWALK, CT, United States, 06856 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAMES C UNGARI | Chief Executive Officer | CORPORATE FINANCIAL SERVICES, 201 MERRITT 7, NORWALK, CT, United States, 06856 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-16 | 2007-07-16 | Address | 500 W MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
2003-04-16 | 2007-07-16 | Address | 500 W MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2003-04-16 | Address | C/O SILLS CUMMIS, 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Principal Executive Office) |
2000-09-18 | 2003-04-16 | Address | C/O SILLS CUMMIS, 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2001-08-30 | Address | C/O SILLS CUMMIS, 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120724000360 | 2012-07-24 | CERTIFICATE OF MERGER | 2012-07-24 |
110609002960 | 2011-06-09 | BIENNIAL STATEMENT | 2011-06-01 |
090701002179 | 2009-07-01 | BIENNIAL STATEMENT | 2009-06-01 |
070716002614 | 2007-07-16 | BIENNIAL STATEMENT | 2007-06-01 |
070221002741 | 2007-02-21 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State