Search icon

NANNETTE CONNERS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
NANNETTE CONNERS Chief Executive Officer C/O PROVISIONS, 209 WOLFS LANE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
NANETTE CONNERS DOS Process Agent C/O PROVISIONS, 209 WOLFS LANE, PELHAM, NY, United States, 10803

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State