Name: | NASSAU DUTCH HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1997 (28 years ago) |
Entity Number: | 2112706 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 5TH AVE, NEW YORK, NY, United States, 10003 |
Address: | 55 5th ave, 15th fl, MANAGER, MI, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS GREENBURGER | Chief Executive Officer | 55 5TH AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOHN HASLACH | DOS Process Agent | 55 5th ave, 15th fl, MANAGER, MI, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-05 | 2017-02-01 | Address | C/O TEI, 55 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-02-12 | 2017-02-01 | Address | 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201001125 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201060317 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060292 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006647 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150227006070 | 2015-02-27 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State