Name: | NASH MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1967 (58 years ago) |
Entity Number: | 214426 |
ZIP code: | 27360 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 10 Braxton Ln, Thomasville, NC, United States, 27360 |
Principal Address: | 10 Braxton Ln., Thomasville, NC, United States, 27360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD M NASH | Chief Executive Officer | 10 BRAXTON LN, THOMASVILLE, NC, United States, 27360 |
Name | Role | Address |
---|---|---|
NASH MACHINE CO., INC. | DOS Process Agent | 10 Braxton Ln, Thomasville, NC, United States, 27360 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-10 | 2023-09-10 | Address | 10 BRAXTON LN, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer) |
2023-09-10 | 2023-09-10 | Address | P O BOX 32, SYRACUSE, NY, 13211, 0032, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-08-03 | 2023-09-10 | Address | P O BOX 32, SYRACUSE, NY, 13211, 0032, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2023-09-10 | Address | P O BOX 32, SYRACUSE, NY, 13211, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230910000106 | 2023-09-10 | BIENNIAL STATEMENT | 2023-09-01 |
230113001022 | 2023-01-13 | BIENNIAL STATEMENT | 2021-09-01 |
C240092-4 | 1996-10-09 | ASSUMED NAME CORP INITIAL FILING | 1996-10-09 |
950803002399 | 1995-08-03 | BIENNIAL STATEMENT | 1993-09-01 |
833891-3 | 1970-05-14 | CERTIFICATE OF AMENDMENT | 1970-05-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State