Search icon

A NEW ENGLAND NANNY LTD.

Company Details

Name: A NEW ENGLAND NANNY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1992 (32 years ago)
Entity Number: 1674856
ZIP code: 12065
County: Albany
Place of Formation: New York
Principal Address: 7 EXECUTIVE PARK DR, CLIFTON PARK, NY, United States, 12065
Address: 9 EXECUTIVE PARK DRIVE, SUITE 103, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUY T MADDALONE DOS Process Agent 9 EXECUTIVE PARK DRIVE, SUITE 103, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
GUY T MADDALONE Chief Executive Officer 7 EXECUTIVE PARK DR, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2018-10-01 2020-10-01 Address 99 PINE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-10-03 2018-10-01 Address 7 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-10-07 2012-10-03 Address 7 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2002-10-07 2012-10-03 Address 7 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-10-07 2012-10-03 Address 7 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-10-27 2002-10-07 Address 16 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-10-27 2002-10-07 Address 16 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-10-27 2002-10-07 Address 16 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1992-10-22 1993-10-27 Address 16 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061809 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006572 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007392 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007573 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121003006077 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101207002878 2010-12-07 BIENNIAL STATEMENT 2010-10-01
081022002528 2008-10-22 BIENNIAL STATEMENT 2008-10-01
050113002661 2005-01-13 BIENNIAL STATEMENT 2004-10-01
021007002610 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001011002362 2000-10-11 BIENNIAL STATEMENT 2000-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State