NILSSEN DESIGN ASSOC'S, INC.

Name: | NILSSEN DESIGN ASSOC'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1984 (41 years ago) |
Date of dissolution: | 06 Jun 2013 |
Entity Number: | 923664 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 119 AVALON PINES DR, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 AVALON PINES DR, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
KENNETH H. NILSSEN | Chief Executive Officer | 119 AVALON PINES DR, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-04 | 2006-06-08 | Address | 85 OLDFIELD RD, HUNTINGTON, NY, 11743, 3041, USA (Type of address: Principal Executive Office) |
2002-06-04 | 2006-06-08 | Address | 85 OLDFIELD RD, HUNTINGTON, NY, 11743, 3041, USA (Type of address: Service of Process) |
1996-06-11 | 2006-06-08 | Address | 85 OLDFIELD RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1996-06-11 | 2002-06-04 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, 3903, USA (Type of address: Principal Executive Office) |
1996-06-11 | 2002-06-04 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, 3903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606001299 | 2013-06-06 | CERTIFICATE OF DISSOLUTION | 2013-06-06 |
120716002765 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100616002516 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080619002618 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060608002594 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State