Search icon

NIDERA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
HUGH G. NIVEN Chief Executive Officer 195 DANBURY ROAD / SUITE 240, WILTON, CT, United States, 06897

Links between entities

Type:
Headquarter of
Company Number:
F01000003774
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0604115
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_60684634
State:
ILLINOIS
ILLINOIS profile:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2009-04-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
NIDERA, INC.
Party Role:
Plaintiff
Party Name:
GEDIMEX S.A.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State