N.N.A. SERVICES, INC.

Name: | N.N.A. SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1993 (32 years ago) |
Entity Number: | 1754613 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 9350 De Soto Ave, Chatsworth, CA, United States, 91311 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS HEYMANN | Chief Executive Officer | 9350 DE SOTO AVE, CHATSWORTH, CA, United States, 91311 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 9350 DE SOTO AVE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 9350 DE SOTO AVE, CHATSWORTH, CA, 91311, 4926, USA (Type of address: Chief Executive Officer) |
2017-05-24 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-24 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-09-23 | 2023-09-21 | Address | 9350 DE SOTO AVE, CHATSWORTH, CA, 91311, 4926, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921005060 | 2023-09-21 | BIENNIAL STATEMENT | 2023-09-01 |
210929002477 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190903060741 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170908006153 | 2017-09-08 | BIENNIAL STATEMENT | 2017-09-01 |
170524000358 | 2017-05-24 | CERTIFICATE OF CHANGE | 2017-05-24 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State