Search icon

FIRST NASSAU ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST NASSAU ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1991 (34 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1580679
ZIP code: 10003
County: Nassau
Place of Formation: New York
Address: 215 PARK AVE S, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 PARK AVE S, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RICHARD KRUG Chief Executive Officer 215 PARK AVE S, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1999-11-09 2003-10-29 Address 201-11 MERRICK ROAD, VALLEY STREAM, NY, 11170, USA (Type of address: Principal Executive Office)
1999-11-09 2003-10-29 Address 29 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-11-09 2003-10-29 Address 29 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-01-19 1999-11-09 Address 201-11 MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-01-19 1999-11-09 Address 2774 HARBOR RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052613 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051202002096 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031029002623 2003-10-29 BIENNIAL STATEMENT 2003-10-01
020207002786 2002-02-07 BIENNIAL STATEMENT 2001-10-01
991109002225 1999-11-09 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State