Name: | NOSNERA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1983 (42 years ago) |
Entity Number: | 858906 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 130 E 18 St Apt 6T, Attn: Carl Milianta, New York, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD MANCHE | Chief Executive Officer | 130 E 18 ST # 6T, 6T, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 E 18 St Apt 6T, Attn: Carl Milianta, New York, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2023-08-30 | Address | 1115 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | 130 E 18 ST # 6T, 6T, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2022-01-10 | 2023-08-30 | Address | 1115 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-01-10 | 2022-01-10 | Address | 1115 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-01-10 | 2023-08-30 | Address | 1115 broadway, 6th Floor, New York, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830001705 | 2023-08-30 | BIENNIAL STATEMENT | 2023-08-01 |
220110001342 | 2022-01-07 | CERTIFICATE OF AMENDMENT | 2022-01-07 |
211102001991 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191029060015 | 2019-10-29 | BIENNIAL STATEMENT | 2019-08-01 |
170801007013 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State