Name: | PETER NATHAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1991 (34 years ago) |
Entity Number: | 1545791 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 208 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Address: | 208 W 30TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER NATHAN | Chief Executive Officer | 208 W 30TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 W 30TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-29 | 2007-05-16 | Address | 208 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2007-05-16 | Address | 352 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-07-08 | 2005-06-29 | Address | 352 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-07-08 | 2007-05-16 | Address | 352 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 1999-07-08 | Address | 4 CANTERBURY COURT, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130509006563 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110523003036 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090423002572 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070516002168 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050629002616 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State