Search icon

NODRUOY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NODRUOY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1983 (42 years ago)
Date of dissolution: 11 Oct 2017
Entity Number: 849857
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 275 WEST 96TH STREET STE 21G, NEW YORK, NY, United States, 10025
Principal Address: 247 W 87TH ST, STE 7J, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 WEST 96TH STREET STE 21G, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
EDWARD YOURDON Chief Executive Officer 247 W 87TH ST, STE 7J, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133184777
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-05 2008-01-11 Address 247 W 87TH ST, STE 7J, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1999-06-17 2001-06-05 Address 247 W 87TH ST, STE 7J, NEW YORK, NY, 10024, 2848, USA (Type of address: Principal Executive Office)
1999-06-17 2001-06-05 Address 247 W 87TH ST, STE 7J, NEW YORK, NY, 10024, 2848, USA (Type of address: Service of Process)
1999-06-17 2001-06-05 Address 247 W 87TH ST, STE 7J, NEW YORK, NY, 10024, 2848, USA (Type of address: Chief Executive Officer)
1993-07-02 1999-06-17 Address 161 WEST 86TH STREET, 9A, NEW YORK, NY, 10024, 3411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171011000093 2017-10-11 CERTIFICATE OF DISSOLUTION 2017-10-11
080111000843 2008-01-11 CERTIFICATE OF AMENDMENT 2008-01-11
050803002009 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030519002028 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010605002469 2001-06-05 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State