Search icon

THE NAHDREE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JAMES C UNGARI Chief Executive Officer CORPORATE FINANCIAL SERVICES, 201 MERRITT 7, NORWALK, CT, United States, 06856

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State