NANCY BEHRMAN COMMUNICATIONS, INC.

Name: | NANCY BEHRMAN COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1991 (34 years ago) |
Entity Number: | 1542791 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 55 E 86th Street, Apt. 3a, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY BEHRMAN | Chief Executive Officer | 286 MADISON AVE,, SUITE 402, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 E 86th Street, Apt. 3a, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-04 | 2024-06-04 | Address | 286 MADISON AVE,, SUITE 402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-04 | 2024-06-04 | Address | 366 MADISON AVE, STE 600, NEW YORK, NY, 10017, 3122, USA (Type of address: Chief Executive Officer) |
2022-08-03 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005121 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
200127001142 | 2020-01-27 | CERTIFICATE OF CHANGE | 2020-01-27 |
110502002035 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090514002358 | 2009-05-14 | BIENNIAL STATEMENT | 2009-04-01 |
050519002120 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State