NACE ENGINEERING, P.C.

Name: | NACE ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1996 (29 years ago) |
Date of dissolution: | 25 Apr 2022 |
Entity Number: | 2062906 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 169 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W NACE | Chief Executive Officer | 169 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 HAVILAND ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-24 | 2022-09-17 | Address | 169 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2010-09-24 | 2022-09-17 | Address | 169 HAVILAND ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2000-08-29 | 2010-09-24 | Address | 169 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
2000-08-29 | 2010-09-24 | Address | 169 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2000-08-29 | 2010-09-24 | Address | 169 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220917000541 | 2022-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-25 |
140902006602 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
121001006098 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100924002763 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080905002109 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State