Entity Number 960229
Status Inactive
NameNIBROC DEVELOPMENT CORP.
CountySuffolk
Date of registration 14 Dec 1984 (40 years ago) 14 Dec 1984
Date of dissolution 18 May 2022 18 May 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 62 S 2ND ST, DEER PARK, NY, United States, 11729
Address ZIP code 11729
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JEFF DORF
DOS Process Agent
62 S 2ND ST, DEER PARK, NY, United States, 11729
JEFF DORF
Chief Executive Officer
62 S 2ND ST, DEER PARK, NY, United States, 11729
2022-02-09
2022-05-18
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02
2022-05-18
Address
62 S 2ND ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1995-06-22
2022-05-18
Address
62 S 2ND ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-06-22
2020-12-02
Address
62 S 2ND ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1984-12-14
2022-02-09
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-12-14
1995-06-22
Address
& BALIN, 71 SO. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
220518002735
2022-05-18
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-05-18
201202060262
2020-12-02
BIENNIAL STATEMENT
2020-12-01
181210006151
2018-12-10
BIENNIAL STATEMENT
2018-12-01
161205006487
2016-12-05
BIENNIAL STATEMENT
2016-12-01
141210006290
2014-12-10
BIENNIAL STATEMENT
2014-12-01
130107002008
2013-01-07
BIENNIAL STATEMENT
2012-12-01
110210002974
2011-02-10
BIENNIAL STATEMENT
2010-12-01
090205002620
2009-02-05
BIENNIAL STATEMENT
2008-12-01
050329002219
2005-03-29
BIENNIAL STATEMENT
2004-12-01
010307002756
2001-03-07
BIENNIAL STATEMENT
2000-12-01
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts