NANNY AGENCY OF THE HAMPTONS INC.

Name: | NANNY AGENCY OF THE HAMPTONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1998 (27 years ago) |
Date of dissolution: | 23 Apr 2020 |
Entity Number: | 2253586 |
ZIP code: | 10013 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 76 LAIGHT ST, APT #8, NEW YORK, NY, United States, 10013 |
Principal Address: | 15 QUARTY CT, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICA MARSHAD | DOS Process Agent | 76 LAIGHT ST, APT #8, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ERICA MARSHAD | Chief Executive Officer | 15 QUARTY CT, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-14 | 2014-04-28 | Address | 76 LAIGHT ST, APT #8, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-04-04 | 2008-04-14 | Address | 15 QUARTY CT, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2000-04-21 | 2002-04-04 | Address | 149 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2000-04-21 | 2002-04-04 | Address | 149 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
2000-04-21 | 2002-04-04 | Address | 149 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423000041 | 2020-04-23 | CERTIFICATE OF DISSOLUTION | 2020-04-23 |
140428006021 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120518002263 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100520003233 | 2010-05-20 | BIENNIAL STATEMENT | 2010-04-01 |
080414002468 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State