NANNETTE CONNERS INC.

Name: | NANNETTE CONNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1993 (32 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 1774105 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O PROVISIONS, 209 WOLFS LANE, PELHAM, NY, United States, 10803 |
Principal Address: | 61 STORER AVENUE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANNETTE CONNERS | Chief Executive Officer | C/O PROVISIONS, 209 WOLFS LANE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
NANETTE CONNERS | DOS Process Agent | C/O PROVISIONS, 209 WOLFS LANE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-04 | 2007-11-27 | Address | C/O PROVISIONS, 209 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2006-01-04 | Address | 1065 PROSPECT AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2007-11-27 | Address | 1065 PROSPECT AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2000-02-10 | 2007-11-27 | Address | 1065 PROSPECT AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
1996-01-10 | 2000-02-10 | Address | 241 EASTLAND AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420000415 | 2015-04-20 | CERTIFICATE OF DISSOLUTION | 2015-04-20 |
131218002039 | 2013-12-18 | BIENNIAL STATEMENT | 2013-11-01 |
111117002659 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091110002821 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
080626000342 | 2008-06-26 | CERTIFICATE OF AMENDMENT | 2008-06-26 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State