PARTY CITY OF NANUET, INC.

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
Name | Role | Address |
---|---|---|
ROSEANN LANDER | Chief Executive Officer | 47 OCEAN LN, 5407, HILTON HEAD ISLAND, SC, United States, 29928 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 ROCKLAND PLAZA, NANUET, NY, United States, 10954 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State