Search icon

THE NANNY-CAM, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JON BONCI Chief Executive Officer PO BOX 2129, 73 GEORGICA RD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
C/O GJERSTEN & GJERSTEN DOS Process Agent 144 E. 44TH ST., 6TH FL., NY, NY, United States, 10017

History

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)

Filings

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