Search icon

NASH U.S., INC.

Branch

Company Details

Name: NASH U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1990 (35 years ago)
Date of dissolution: 25 Jun 2003
Branch of: NASH U.S., INC., Connecticut (Company Number 0213405)
Entity Number: 1422702
ZIP code: 06611
County: Monroe
Place of Formation: Connecticut
Address: 9 TREFOIL DRIVE, TRUMBULL, CT, United States, 06611

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MARK H NORDANSON Chief Executive Officer 9 TREFOIL DR, TRUMBULL, CT, United States, 06611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 TREFOIL DRIVE, TRUMBULL, CT, United States, 06611

History

Start date End date Type Value
1998-03-04 2024-11-20 Address 9 TREFOIL DR, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
1997-04-14 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-11-08 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-04-12 2024-11-20 Address 9 TREFOIL DRIVE, TRUMBULL, CT, 06611, USA (Type of address: Service of Process)
1994-04-12 1998-03-04 Address 9 TREFOIL DRIVE, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
1993-03-11 1994-04-12 Address 310 WILSON AVENUE, NORWALK, CT, 06856, 5130, USA (Type of address: Principal Executive Office)
1993-03-11 1994-04-12 Address 310 WILSON AVENUE, NORWALK, CT, 06856, 5130, USA (Type of address: Chief Executive Officer)
1990-02-14 1994-04-12 Address 310 WILSON AVENUE, NORWALK, CT, 06856, 5130, USA (Type of address: Service of Process)
1990-02-14 1995-11-08 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241120003042 2024-11-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-19
DP-1681257 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
020305002869 2002-03-05 BIENNIAL STATEMENT 2002-02-01
000329002739 2000-03-29 BIENNIAL STATEMENT 2000-02-01
980304002292 1998-03-04 BIENNIAL STATEMENT 1998-02-01
970414000637 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
951108000183 1995-11-08 CERTIFICATE OF CHANGE 1995-11-08
940412002415 1994-04-12 BIENNIAL STATEMENT 1994-02-01
930311002657 1993-03-11 BIENNIAL STATEMENT 1993-02-01
C107709-4 1990-02-14 APPLICATION OF AUTHORITY 1990-02-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State