Name: | KATZ, NASSAU AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1990 (35 years ago) |
Entity Number: | 1464092 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE BOSNACK | DOS Process Agent | 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
JOE BOSNACK | Chief Executive Officer | 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2014-07-22 | Address | 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2012-08-01 | 2014-07-22 | Address | 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2012-08-01 | 2014-07-22 | Address | 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2004-07-29 | 2012-08-01 | Address | MARTIN KATZ, 100 MERRICK RD / SUITE 350W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2004-07-29 | 2012-08-01 | Address | MARTIN KATZ, 100 MERRICK RD / SUITE 350W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722006071 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120801002799 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100819002721 | 2010-08-19 | BIENNIAL STATEMENT | 2010-07-01 |
080731003125 | 2008-07-31 | BIENNIAL STATEMENT | 2008-07-01 |
060622002850 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State