Search icon

PARTY CITY OF NANUET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARTY CITY OF NANUET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1992 (33 years ago)
Entity Number: 1663045
ZIP code: 10954
County: Rockland
Place of Formation: New York
Principal Address: 47 OCEAN LN, 5407, HILTON HEAD ISLAND, SC, United States, 29928
Address: 100 ROCKLAND PLAZA, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEANN LANDER Chief Executive Officer 47 OCEAN LN, 5407, HILTON HEAD ISLAND, SC, United States, 29928

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ROCKLAND PLAZA, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
061351141
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-09 2010-09-22 Address 81 COPPERGATE LANE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1998-10-01 2010-09-22 Address 81 COPPERGATE LANE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1996-10-21 2002-09-09 Address PARTY CITY, 100 ROCKLAND PLAZA, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1993-10-01 1996-10-21 Address 150 OLD ROUTE SOUTHWEST 121, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-10-01 1998-10-01 Address 64 OAKWOOD TERRACE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100922002062 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080916002654 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060913002181 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041101002763 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020909002288 2002-09-09 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State