NIDERA, INC.
Headquarter
Name: | NIDERA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1984 (41 years ago) |
Date of dissolution: | 15 Dec 2010 |
Entity Number: | 957895 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 195 DANBURY ROAD / SUITE 240, WILTON, CT, United States, 06897 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HUGH G. NIVEN | Chief Executive Officer | 195 DANBURY ROAD / SUITE 240, WILTON, CT, United States, 06897 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-17 | 2008-01-24 | Address | ONE DOCK ST SUITE 112, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2004-12-17 | 2008-01-24 | Address | ONE DOCK ST SUITE 112, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2002-10-22 | 2004-12-17 | Address | 300 1ST STAMFORD PL, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2002-10-22 | 2004-12-17 | Address | 300 1ST STAMFORD PL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2000-11-24 | 2002-10-22 | Address | 300 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101215000520 | 2010-12-15 | CERTIFICATE OF MERGER | 2010-12-15 |
101115002284 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
090729000883 | 2009-07-29 | CERTIFICATE OF CHANGE | 2009-07-29 |
081030002546 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
080124003030 | 2008-01-24 | AMENDMENT TO BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State