Search icon

NANUET LAND PARTNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NANUET LAND PARTNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1992 (33 years ago)
Entity Number: 1660013
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 Liberty Street, NY, NY, United States, 10005
Principal Address: 358 Saw Mill River Rd., Millwood, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NANUET LAND PARTNERS CORP. DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

Chief Executive Officer

Name Role Address
VICTOR S SORBARO Chief Executive Officer 358 SAW MILL RIVER RD., MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 358 SAW MILL RIVER RD., MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address C/O MAVIS TIRE SUPPLY, 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2022-05-03 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-03 2024-08-01 Address C/O MAVIS TIRE SUPPLY, 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2022-05-03 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041303 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801003051 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220503001851 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
210604060757 2021-06-04 BIENNIAL STATEMENT 2020-08-01
181126006078 2018-11-26 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State