Search icon

NINA LANNAN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NINA LANNAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1997 (28 years ago)
Date of dissolution: 13 Apr 2012
Entity Number: 2129889
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O LIEBMAN & RESNICK LTD., 159 W. ST # 32C, NEW YORK, NY, United States, 10019
Principal Address: 230 WEST 41ST STREET, STE 1703, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LIEBMAN & RESNICK LTD., 159 W. ST # 32C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NINA LANNAN Chief Executive Officer 230 WEST 41ST STREET, STE 1703, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133939804
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-07 2009-05-05 Address 1450 BROADWAY, SUITE 2011, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-05-07 2009-05-05 Address 1450 BROADWAY, SUITE 2011, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-05-07 2011-05-27 Address C/O LIEBMAN, LIEBMAN & RESNICK, 159 W 53RD ST #12D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-05-07 2001-05-07 Address 165 WEST 46TH STREET, SUITE 909, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-07 2001-05-07 Address 165 WEST 46TH STREET, SUITE 909, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120413000897 2012-04-13 CERTIFICATE OF DISSOLUTION 2012-04-13
110527002379 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090505002351 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070502002776 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050525002579 2005-05-25 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State