NAH NAH COLLECTION, INC

Name: | NAH NAH COLLECTION, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1988 (37 years ago) |
Date of dissolution: | 07 Jun 2012 |
Entity Number: | 1310202 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | GWENETH CLEMENT, 201 MERRITT 7, NORWALK, CT, United States, 06851 |
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 T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL L PURYEAR JR, C/O GE CORPORATE FINANCIAL SERVICES | Chief Executive Officer | 500 WEST MONROE ST, CHICAGO, IL, United States, 60661 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-03 | 2009-08-14 | Address | GWENETH CLEMENT, 201 MERRITT 7, NORWALK, CT, 06856, USA (Type of address: Principal Executive Office) |
2004-11-24 | 2007-01-03 | Address | K. DEERING, 500 WEST MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
2001-10-02 | 2004-11-24 | Address | 500 W MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2004-11-24 | Address | C/O HELLER FINANCIAL INC, 500 W MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
2000-09-18 | 2001-10-02 | Address | C/O SILLS CUMMIS, 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607000795 | 2012-06-07 | CERTIFICATE OF MERGER | 2012-06-07 |
090814002450 | 2009-08-14 | BIENNIAL STATEMENT | 2008-12-01 |
070103002547 | 2007-01-03 | BIENNIAL STATEMENT | 2006-12-01 |
041124002365 | 2004-11-24 | BIENNIAL STATEMENT | 2004-12-01 |
021227002057 | 2002-12-27 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State