NOUVELLE SPORTIVE, INC.

Name: | NOUVELLE SPORTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1982 (43 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 789233 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | ONE AMERICAN WAY, SECAUCUS, NJ, United States, 07094 |
Principal Address: | 550 SEVENTH AVE., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT ROUNICK | Chief Executive Officer | 550 SEVENTH AVE., 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HE-RO GROUP, INCORPORATED | DOS Process Agent | ONE AMERICAN WAY, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1993-09-01 | Address | 550 SEVENTH AVE., 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1992-04-02 | 1993-03-09 | Address | FISCHER & BRING, P.C., 250 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1982-08-24 | 1992-04-02 | Address | 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1607778 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
930901002668 | 1993-09-01 | BIENNIAL STATEMENT | 1993-08-01 |
930309003147 | 1993-03-09 | BIENNIAL STATEMENT | 1992-08-01 |
920402000374 | 1992-04-02 | CERTIFICATE OF CHANGE | 1992-04-02 |
A995423-3 | 1983-06-30 | CERTIFICATE OF AMENDMENT | 1983-06-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State