Search icon

NAUSET, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANCIS X MCHUGH Chief Executive Officer 112 EAST 37TH ST, STE 3A, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
FRANCIS X MCHUGH DOS Process Agent 112 EAST 37TH ST, STE 3A, NEW YORK, NY, United States, 10016

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

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)

Filings

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