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
Name | Role | Address |
---|---|---|
GUY T MADDALONE | DOS Process Agent | 9 EXECUTIVE PARK DRIVE, SUITE 103, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
GUY T MADDALONE | Chief Executive Officer | 7 EXECUTIVE PARK DR, CLIFTON PARK, NY, United States, 12065 |
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) |
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