Name: | THE NANNY-CAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1998 (27 years ago) |
Date of dissolution: | 14 Apr 2003 |
Entity Number: | 2216464 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | PO BOX 2129, 73 GEORGICA RD, EAST HAMPTON, NY, United States, 11937 |
Address: | 144 E. 44TH ST., 6TH FL., NY, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON BONCI | Chief Executive Officer | PO BOX 2129, 73 GEORGICA RD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
C/O GJERSTEN & GJERSTEN | DOS Process Agent | 144 E. 44TH ST., 6TH FL., NY, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-16 | 2002-02-22 | Address | 105 WASHINGTON PARKWAY #2, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2002-02-22 | Address | 105 WASHINGTON PARKWAY #2, STRATFORD, CT, 06615, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030414000732 | 2003-04-14 | CERTIFICATE OF DISSOLUTION | 2003-04-14 |
020222002195 | 2002-02-22 | BIENNIAL STATEMENT | 2002-01-01 |
000516002820 | 2000-05-16 | BIENNIAL STATEMENT | 2000-01-01 |
980109000625 | 1998-01-09 | CERTIFICATE OF INCORPORATION | 1998-01-09 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State