Name: | NANTUCKET MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1992 (32 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1689971 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 105 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE GOLD | Chief Executive Officer | 105 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 1994-01-21 | Address | 105 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1662074 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
940121002568 | 1994-01-21 | BIENNIAL STATEMENT | 1993-12-01 |
921229000037 | 1992-12-29 | CERTIFICATE OF INCORPORATION | 1992-12-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State