Entity Number 2176908
Status Active
NameNIGDE, INC.
CountyNew York
Date of registration 03 Sep 1997 (27 years ago) 03 Sep 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 150 East 58th Street, 22nd floor, 22ND FLOOR, New York, NY, United States, 10155
Address ZIP code
Principal Address THE CITY SPIRE, 450 56TH ST APT 5401-5406, NEW YORK, NY, United States, 10018
Principal Address ZIP code 10018
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O RUCHELMAN PLLC
DOS Process Agent
150 East 58th Street, 22nd floor, 22ND FLOOR, New York, NY, United States, 10155
FERIT FAIK SAHENK, DOGUS HOLDING A.S.
Chief Executive Officer
DOGUS HOLDING BINALARI, ISTINYE YOLU YOKUSU, ISTINYE-ISTANBUL, Turkey, 80860
2005-11-10
2015-11-13
Address
C/O STANLEY C RUCHELMAN, 625 MADISON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-10-12
2005-11-10
Address
THE CITYSPIRE, 150 56TH ST APT 5401-5406, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-09-09
2005-11-10
Address
C/O STANLEY C. RUCHELMAN, 625 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-03
1999-09-09
Address
C/O THE RUCHELMAN LAW FIRM, 153 EAST 53RD ST. -SUITE #5501, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
211214003023
2021-12-14
BIENNIAL STATEMENT
2021-12-14
191217000451
2019-12-17
CERTIFICATE OF MERGER
2019-12-17
151113002016
2015-11-13
BIENNIAL STATEMENT
2015-09-01
051110002019
2005-11-10
BIENNIAL STATEMENT
2005-09-01
020219002802
2002-02-19
BIENNIAL STATEMENT
2001-09-01
991012002305
1999-10-12
BIENNIAL STATEMENT
1999-09-01
990909000168
1999-09-09
CERTIFICATE OF CHANGE
1999-09-09
970903000401
1997-09-03
CERTIFICATE OF INCORPORATION
1997-09-03
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts