Name: | NAUSET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2282039 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 112 EAST 37TH ST, STE 3A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS X MCHUGH | Chief Executive Officer | 112 EAST 37TH ST, STE 3A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANCIS X MCHUGH | DOS Process Agent | 112 EAST 37TH ST, STE 3A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-13 | 2008-07-14 | Address | 111 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-06-13 | 2008-07-14 | Address | 111 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-06-13 | 2008-07-14 | Address | 111 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-08-21 | 2002-06-13 | Address | 111 EAST 36TH ST, #1A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2002-06-13 | Address | 111 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-08-21 | 2002-06-13 | Address | 111 EAST 36TH ST, #1A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-07-23 | 2000-08-21 | Address | 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150128000279 | 2015-01-28 | ANNULMENT OF DISSOLUTION | 2015-01-28 |
DP-1815442 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080714002175 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060616002086 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040723002138 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020613002622 | 2002-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
000821002561 | 2000-08-21 | BIENNIAL STATEMENT | 2000-07-01 |
980723000764 | 1998-07-23 | CERTIFICATE OF INCORPORATION | 1998-07-23 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State